Advanced company searchLink opens in new window

HAMMERSMITH (WP) LIMITED

Company number 02884256

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)
04 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
20 Aug 2014 4.70 Declaration of solvency
20 Aug 2014 600 Appointment of a voluntary liquidator
20 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 May 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 10,809,430.00
16 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
15 Jan 2014 CH01 Director's details changed for Thomas Gordon Mains on 1 December 2013
09 Jan 2014 CH01 Director's details changed for Thomas Gordon Mains on 23 February 2013
02 Dec 2013 AA Accounts made up to 31 March 2013
12 Nov 2013 CH01 Director's details changed for Amanda Hamilton-Stanley on 23 September 2013
12 Nov 2013 CH01 Director's details changed for Amanda Hamilton-Stanley on 23 September 2013
15 Oct 2013 AP01 Appointment of Amanda Hamilton-Stanley as a director on 23 September 2013
15 Oct 2013 TM01 Termination of appointment of Ronald John Amy as a director on 23 September 2013
12 Mar 2013 CH04 Secretary's details changed for Magma Nominees Limited on 23 February 2013
22 Feb 2013 AD01 Registered office address changed from Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England on 22 February 2013
25 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
23 Jan 2013 AD01 Registered office address changed from Suite 2 Bloxam Court Corporation Street Rugby Warwickshire England on 23 January 2013
11 Jan 2013 CH01 Director's details changed for Thomas Gordon on 29 June 2012
10 Jan 2013 TM01 Termination of appointment of Amanda Hamilton-Stanley as a director on 29 June 2012
17 Oct 2012 AA Accounts made up to 31 March 2012
25 Jul 2012 AP01 Appointment of Thomas Gordon as a director on 29 June 2012
25 Jul 2012 TM01 Termination of appointment of Amanda Hamilton-Stanley as a director on 29 June 2012
23 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
02 Feb 2012 AP04 Appointment of Magma Nominees Limited as a secretary on 3 January 2012