Advanced company searchLink opens in new window

HEMP CONSTRUCT LIMITED

Company number 08116466

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 10
15 Jun 2016 AA Micro company accounts made up to 30 June 2015
04 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
03 Nov 2015 AD01 Registered office address changed from 51 Winstree Road Burnham-on-Crouch Essex CM0 8ET England to 51 Winstree Road Burnham-on-Crouch Essex CM0 8ET on 3 November 2015
03 Nov 2015 CH01 Director's details changed for Miss Christine Ann Smith on 1 March 2015
03 Nov 2015 AD01 Registered office address changed from 6 Acacia Avenue Colchester CO4 3JS to 51 Winstree Road Burnham-on-Crouch Essex CM0 8ET on 3 November 2015
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 10
29 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
22 Jun 2012 NEWINC Incorporation