- Company Overview for HAMMOND HOME AND LEISURE LIMITED (12323243)
- Filing history for HAMMOND HOME AND LEISURE LIMITED (12323243)
- People for HAMMOND HOME AND LEISURE LIMITED (12323243)
- Charges for HAMMOND HOME AND LEISURE LIMITED (12323243)
- Insolvency for HAMMOND HOME AND LEISURE LIMITED (12323243)
- More for HAMMOND HOME AND LEISURE LIMITED (12323243)
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) |
---|---|---|---|
29 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2024 | AD01 | Registered office address changed from Park View House 58 the Ropewalk Nottingham NG1 5DW to Forvis Mazars Llp Park View House 58 the Ropewalk Nottingham NG1 5DW on 23 July 2024 | |
27 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 February 2024 | |
21 Feb 2023 | LIQ02 | Statement of affairs | |
21 Feb 2023 | AD01 | Registered office address changed from Kings Court 17 School Road Hall Green Birmingham B28 8JG England to Park View House 58 the Ropewalk Nottingham NG1 5DW on 21 February 2023 | |
21 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
25 Aug 2022 | AD01 | Registered office address changed from 123 Woodcock Lane, Birmingham Woodcock Lane North Birmingham B27 6SE England to Kings Court 17 School Road Hall Green Birmingham B28 8JG on 25 August 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from 53 the Avenue Rednal Birmingham B45 9AL England to 123 Woodcock Lane, Birmingham Woodcock Lane North Birmingham B27 6SE on 28 April 2022 | |
26 Jan 2022 | MR01 | Registration of charge 123232430001, created on 25 January 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Jun 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 31 May 2021 | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Jun 2021 | AA01 | Current accounting period shortened from 30 November 2020 to 31 March 2020 | |
21 Jun 2021 | AD01 | Registered office address changed from 53 53 the Avenue Rednal Birmingham B45 9AL England to 53 the Avenue Rednal Birmingham B45 9AL on 21 June 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
02 Sep 2020 | AD01 | Registered office address changed from Heron Suite Ground Floor, Unit 7 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England to 53 53 the Avenue Rednal Birmingham B45 9AL on 2 September 2020 | |
19 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-19
|