Advanced company searchLink opens in new window

HAMSARD 3303 LIMITED

Company number 08316492

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2018 DS01 Application to strike the company off the register
18 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Feb 2014 CH01 Director's details changed for Mr Neil Victor Cooper on 27 February 2014
27 Feb 2014 CH01 Director's details changed for Catherine Mary Cooper on 27 February 2014
27 Feb 2014 AD01 Registered office address changed from Sweet Dews Barn Sweet Dews Lane Allens Green Sawbridgeworth Hertfordshire CM21 0LQ on 27 February 2014
18 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
04 Sep 2013 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 2
04 Sep 2013 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 4 September 2013
04 Sep 2013 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
04 Sep 2013 TM01 Termination of appointment of Peter Crossley as a director
04 Sep 2013 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary
04 Sep 2013 AP01 Appointment of Catherine Mary Cooper as a director
04 Sep 2013 AP01 Appointment of Mr Neil Victor Cooper as a director
03 Dec 2012 NEWINC Incorporation