- Company Overview for HAMMERDOWN LIMITED (07478177)
- Filing history for HAMMERDOWN LIMITED (07478177)
- People for HAMMERDOWN LIMITED (07478177)
- Insolvency for HAMMERDOWN LIMITED (07478177)
- More for HAMMERDOWN LIMITED (07478177)
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) |
---|---|---|---|
11 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2019 | |
12 Jun 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2018 | LIQ02 | Statement of affairs | |
30 May 2018 | AD01 | Registered office address changed from C/O Buckle Barton Limited, Sanderson House Station Road Horsforth Leeds LS18 5NT England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 30 May 2018 | |
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
05 Jan 2018 | AD01 | Registered office address changed from Monpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to C/O Buckle Barton Limited, Sanderson House Station Road Horsforth Leeds LS18 5NT on 5 January 2018 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
12 Mar 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 May 2011 | TM01 | Termination of appointment of Clifford Wing as a director | |
28 Jan 2011 | AP01 | Appointment of John Steve Ridealgh as a director | |
28 Jan 2011 | AD01 | Registered office address changed from Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 28 January 2011 |