Advanced company searchLink opens in new window

HAMSARD 3362 LIMITED

Company number 09434196

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2017 DS01 Application to strike the company off the register
20 Apr 2016 SH08 Change of share class name or designation
19 Apr 2016 SH10 Particulars of variation of rights attached to shares
13 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2016 MR01 Registration of charge 094341960001, created on 26 March 2016
29 Mar 2016 TM01 Termination of appointment of Lawrence Hirsh as a director on 26 March 2016
29 Mar 2016 TM01 Termination of appointment of Richard Chapman as a director on 26 March 2016
10 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
08 Jan 2016 TM01 Termination of appointment of Jonathan Halford as a director on 31 December 2015
08 Jan 2016 MA Memorandum and Articles of Association
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jul 2015 AP01 Appointment of Lawrence Hirsh as a director on 11 March 2015
03 Jun 2015 AP01 Appointment of Mr Jonathan Halford as a director on 11 March 2015
15 Apr 2015 SH08 Change of share class name or designation
15 Apr 2015 SH02 Sub-division of shares on 11 March 2015
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 11 March 2015
  • GBP 10
15 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Feb 2015 AP01 Appointment of Richard Chapman as a director on 12 February 2015
13 Feb 2015 AP01 Appointment of Gareth Hurfurt as a director on 12 February 2015
13 Feb 2015 AD01 Registered office address changed from Premier House Hewell Road Enfield Redditch Worcestreshire B97 6BW United Kingdom to Premier House Hewell Road Enfield Redditch Worcestershire B97 6BW on 13 February 2015
11 Feb 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
11 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-11
  • GBP .01