Advanced company searchLink opens in new window

HAMMERSMITH AND FULHAM PARTNERSHIP AGAINST CRIME

Company number 03075600

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2014 DS01 Application to strike the company off the register
03 Jan 2014 AA Total exemption full accounts made up to 5 April 2013
02 Jul 2013 AR01 Annual return made up to 2 July 2013 no member list
07 Dec 2012 AA Total exemption full accounts made up to 5 April 2012
03 Jul 2012 AR01 Annual return made up to 2 July 2012 no member list
03 Jul 2012 TM01 Termination of appointment of Michael Clein as a director
20 Dec 2011 AA Total exemption full accounts made up to 5 April 2011
15 Nov 2011 TM01 Termination of appointment of Geoff Alltimes as a director
07 Jul 2011 AR01 Annual return made up to 2 July 2011 no member list
07 Jul 2011 TM01 Termination of appointment of Paul Kelly as a director
09 Dec 2010 AA Total exemption full accounts made up to 5 April 2010
02 Jul 2010 AR01 Annual return made up to 2 July 2010 no member list
02 Jul 2010 TM01 Termination of appointment of Deborah Law as a director
02 Jul 2010 CH01 Director's details changed for Paul Kelly on 2 July 2010
02 Jul 2010 CH01 Director's details changed for David Graham Page on 2 July 2010
02 Jul 2010 CH01 Director's details changed for Geoff Alltimes on 2 July 2010
07 Dec 2009 AA Full accounts made up to 5 April 2009
03 Jul 2009 363a Annual return made up to 03/07/09
08 May 2009 288a Director appointed ms deborah law
15 Dec 2008 AA Full accounts made up to 5 April 2008
16 Jul 2008 363a Annual return made up to 04/07/08
15 Jul 2008 288b Appointment terminated director andrew roberts
30 Nov 2007 AA Full accounts made up to 5 April 2007