Advanced company searchLink opens in new window

HAMSARD 3278 LIMITED

Company number 07970780

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)
30 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 AP03 Appointment of Mr Michael Arnaouti as a secretary on 17 December 2021
17 Dec 2021 AP01 Appointment of Mr Michael Arnaouti as a director on 17 December 2021
17 Dec 2021 TM02 Termination of appointment of Mark Ashcroft as a secretary on 16 December 2021
17 Dec 2021 TM01 Termination of appointment of Mark Ashcroft as a director on 16 December 2021
31 Aug 2021 AA Accounts for a dormant company made up to 26 March 2021
06 Apr 2021 AA Accounts for a dormant company made up to 27 March 2020
01 Apr 2021 TM01 Termination of appointment of Philip Binns Maudsley as a director on 26 March 2021
01 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
03 Mar 2021 PSC05 Change of details for Findel P.L.C. as a person with significant control on 26 July 2019
09 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
26 Sep 2019 AA Accounts for a dormant company made up to 29 March 2019
24 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
22 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
02 Jul 2018 CH01 Director's details changed for Mr Philip Binns Maudsley on 2 April 2018
02 Jul 2018 CH01 Director's details changed for Mark Ashcroft on 2 April 2018
29 Jun 2018 CH01 Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018
23 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
23 Mar 2018 PSC05 Change of details for Findel P.L.C. as a person with significant control on 1 March 2018
09 Mar 2018 AD01 Registered office address changed from 2 Gregory St Hyde Cheshire England SK14 4th England to Church Bridge House Henry Street Accrington BB5 4EE on 9 March 2018
05 Mar 2018 AD01 Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to 2 Gregory St Hyde Cheshire England SK14 4th on 5 March 2018
28 Feb 2018 AD01 Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 28 February 2018
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
09 May 2017 TM01 Termination of appointment of Timothy John Kowalski as a director on 5 April 2017