Advanced company searchLink opens in new window

HAMMOND HOME AND LEISURE LIMITED

Company number 12323243

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-10
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-19
  • GBP 1