Advanced company searchLink opens in new window

HAMMOND CARS BERKSHIRE LTD

Company number 08499657

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2020 DS01 Application to strike the company off the register
21 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
30 May 2018 AA Accounts for a dormant company made up to 30 April 2018
30 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
19 May 2017 AA Accounts for a dormant company made up to 30 April 2017
19 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
02 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
30 Jul 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-07-30
  • GBP 1
30 Jul 2016 CH01 Director's details changed for Mr Stephen Pallister on 29 July 2016
30 Jul 2016 AD01 Registered office address changed from 19-21 Chapel Street Marlow Bucks SL7 3HN to 24 London Road Datchet Slough SL3 9JN on 30 July 2016
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
06 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
23 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
23 Apr 2013 NEWINC Incorporation