- Company Overview for HAM SOLUTIONS LTD (08277263)
- Filing history for HAM SOLUTIONS LTD (08277263)
- People for HAM SOLUTIONS LTD (08277263)
- Insolvency for HAM SOLUTIONS LTD (08277263)
- More for HAM SOLUTIONS LTD (08277263)
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) |
---|---|---|---|
23 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2019 | WU15 | Notice of final account prior to dissolution | |
30 Jan 2019 | WU07 | Progress report in a winding up by the court | |
19 Feb 2018 | WU07 | Progress report in a winding up by the court | |
07 Feb 2017 | AD01 | Registered office address changed from Suite 1 14B Butchers Row Kirkgate Market Leeds Leeds LS2 7HL England to 25 Moorgate London EC2R 6AY on 7 February 2017 | |
02 Feb 2017 | 4.31 | Appointment of a liquidator | |
21 Sep 2016 | COCOMP | Order of court to wind up | |
09 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jan 2016 | AD01 | Registered office address changed from 5 Babergh House 4 Cornard Road Sudbury Suffolk CO10 2XA to Suite 1 14B Butchers Row Kirkgate Market Leeds Leeds LS2 7HL on 6 January 2016 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2015 | TM01 | Termination of appointment of Ronald Barry Jordan as a director on 5 June 2015 | |
05 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2013 | |
30 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | AD01 | Registered office address changed from 4 Market Hill Market Hill Clare Sudbury Suffolk CO10 8NN to 5 Babergh House 4 Cornard Road Sudbury Suffolk CO10 2XA on 30 July 2015 | |
11 May 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | TM02 | Termination of appointment of Nigel Gifford as a secretary on 1 April 2015 | |
11 May 2015 | AP01 | Appointment of Mr Ronald Barry Jordan as a director on 1 January 2015 | |
11 May 2015 | AD01 | Registered office address changed from 21 Butchers Row Kirkgate Market Leeds LS2 7HL to 4 Market Hill Market Hill Clare Sudbury Suffolk CO10 8NN on 11 May 2015 | |
23 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | TM01 | Termination of appointment of Nigel Gifford as a director | |
06 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
01 Nov 2012 | NEWINC |
Incorporation
|