Advanced company searchLink opens in new window

J.E. HAMMOND & SON LIMITED

Company number 00463177

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2017 DS01 Application to strike the company off the register
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 3,705
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3,705
17 Jul 2014 AD01 Registered office address changed from Unit F 41 Warwick Road Solihull West Midlands B92 7HS to 7 Leafield Crescent Birmingham B33 9NB on 17 July 2014
13 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
21 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3,705
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
23 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
15 Sep 2011 AP01 Appointment of Liam Gerard Mcgilloway as a director
15 Sep 2011 TM01 Termination of appointment of Thomas Whitehouse as a director
15 Sep 2011 TM01 Termination of appointment of Anthony Whitehouse as a director
15 Sep 2011 TM02 Termination of appointment of Thomas Whitehouse as a secretary
19 Aug 2011 AD01 Registered office address changed from C/of Aid Fuel Oils Ltd Cocksparrow Lane Huntington Cannock Staffordshire WS12 4PB on 19 August 2011
16 Jun 2011 AA Accounts for a small company made up to 30 September 2010
12 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
18 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
27 Jan 2010 AA Accounts for a small company made up to 30 September 2009