Advanced company searchLink opens in new window

HAMMERSLEY AND BONES LTD

Company number 07468993

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2022 DS01 Application to strike the company off the register
15 Sep 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
14 Sep 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 August 2021
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
18 Dec 2017 AD01 Registered office address changed from PO Box EX1 1NT Keble House, Southernhay Gardens Estate Ground Floor, Keble House, Southernhay Gardens Estate Exeter Devon EX1 1NT United Kingdom to Ground Floor, Keble House Southernhay Gardens Estate Exeter Devon EX1 1NT on 18 December 2017
11 Dec 2017 AD01 Registered office address changed from Suite 2.3, Renslade House Bonhay Road Exeter EX4 3AY to PO Box EX1 1NT Keble House, Southernhay Gardens Estate Ground Floor, Keble House, Southernhay Gardens Estate Exeter Devon EX1 1NT on 11 December 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AD01 Registered office address changed from Queensgate House 48 Queen Street Exeter EX4 3SR to Suite 2.3, Renslade House Bonhay Road Exeter EX4 3AY on 17 March 2015
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
15 Dec 2014 CH01 Director's details changed for Professor Christopher John Bones on 29 September 2014
15 Dec 2014 CH01 Director's details changed for Mr James Hammersley on 29 September 2014
29 Sep 2014 AD01 Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ to Queensgate House 48 Queen Street Exeter EX4 3SR on 29 September 2014