Advanced company searchLink opens in new window

HAMSARD 3301 LIMITED

Company number 08316481

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2018 DS01 Application to strike the company off the register
02 May 2018 AA Micro company accounts made up to 31 July 2017
07 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with no updates
01 Nov 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 July 2017
19 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Aug 2016 AD01 Registered office address changed from Elliott House Elliott Road Cirencester Gloucestershire GL7 1YS to Scalebor Park Farm Moor Lane Burley in Wharfedale Ilkley LS29 7BL on 21 August 2016
12 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,144
13 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,144
02 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Feb 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 January 2014
31 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2,144
15 Aug 2013 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 15 August 2013
02 Aug 2013 SH20 Statement by directors
02 Aug 2013 SH19 Statement of capital on 2 August 2013
  • GBP 2,144
02 Aug 2013 CAP-SS Solvency statement dated 01/08/13
02 Aug 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 6,767,005.00
29 Jul 2013 SH02 Consolidation of shares on 19 July 2013
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 186.00
29 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the B186 issued ordinary shares of £1.00 in the capital of the company be and are hereby consolidated into 1 ordinary share of £186.00 19/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association