Advanced company searchLink opens in new window

K HAMMOND LIMITED

Company number 07579278

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)
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2018 CH01 Director's details changed for Mrs Kate Hammond on 22 January 2018
22 Jan 2018 PSC04 Change of details for Mrs Kate Hammond as a person with significant control on 22 January 2018
13 Oct 2017 AA Unaudited abridged accounts made up to 30 June 2017
08 Jun 2017 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 25 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 CH01 Director's details changed for Kate Hammond on 27 May 2016
07 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Sep 2012 AD01 Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 28 September 2012
25 May 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
06 Apr 2011 AP01 Appointment of Kate Hammond as a director
04 Apr 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 100
30 Mar 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
30 Mar 2011 TM01 Termination of appointment of Dunstana Davies as a director
25 Mar 2011 NEWINC Incorporation