- Company Overview for CLARE HAMMOND LTD (10183050)
- Filing history for CLARE HAMMOND LTD (10183050)
- People for CLARE HAMMOND LTD (10183050)
- Insolvency for CLARE HAMMOND LTD (10183050)
- More for CLARE HAMMOND LTD (10183050)
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) |
---|---|---|---|
30 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | AD01 | Registered office address changed from 46 Cunningham Court Sedgefield County Durham TS21 3BP England to Sterling Ford, Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN on 18 March 2019 | |
16 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2019 | LIQ01 | Declaration of solvency | |
16 Mar 2019 | LIQ01 | Declaration of solvency | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
08 Sep 2017 | DS02 | Withdraw the company strike off application | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2017 | DS01 | Application to strike the company off the register | |
01 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
17 May 2016 | AP01 | Appointment of Ms Clare Hammond as a director on 17 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Clare Hammond as a director on 17 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Ms Clare Hammond on 17 May 2016 | |
17 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-17
|