- Company Overview for HAMSARD 3317 LIMITED (02858212)
- Filing history for HAMSARD 3317 LIMITED (02858212)
- People for HAMSARD 3317 LIMITED (02858212)
- Charges for HAMSARD 3317 LIMITED (02858212)
- Insolvency for HAMSARD 3317 LIMITED (02858212)
- More for HAMSARD 3317 LIMITED (02858212)
| 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) |
|---|---|---|---|
| 07 Oct 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
| 07 Jul 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 14 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2024 | |
| 12 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
| 12 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
| 11 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2023 | |
| 08 Nov 2022 | LIQ10 | Removal of liquidator by court order | |
| 28 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
| 08 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2022 | |
| 28 Jun 2022 | AD01 | Registered office address changed from 3rd Floor 9 Colmore Row Birmingham B3 2BJ to 14th Floor 103 Colmore Row Birmingham B3 3AG on 28 June 2022 | |
| 21 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2021 | |
| 08 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2020 | |
| 22 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2019 | |
| 23 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2018 | |
| 29 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2017 | |
| 01 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2016 | |
| 01 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2015 | |
| 26 Nov 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
| 15 Jul 2014 | AD01 | Registered office address changed from Chitterman Grange Polly Botts Lane Ulverscroft Markfield Leicestershire LE67 9PT England to 3Rd Floor 9 Colmore Row Birmingham B3 2BJ on 15 July 2014 | |
| 14 Jul 2014 | 4.70 | Declaration of solvency | |
| 14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
| 14 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
| 17 Jun 2014 | AD01 | Registered office address changed from Singer Way Woburn Road Ind Estate Kempston Bedford MK42 7AN on 17 June 2014 | |
| 17 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
| 17 Jun 2014 | MR04 | Satisfaction of charge 6 in full |