Advanced company searchLink opens in new window

HAM SOLUTIONS LTD

Company number 08277263

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
01 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)