Advanced company searchLink opens in new window

HAMAR DEVELOPMENTS LIMITED

Company number 03523529

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
18 May 2015 SH20 Statement by Directors
18 May 2015 SH19 Statement of capital on 18 May 2015
  • GBP 1
18 May 2015 CAP-SS Solvency Statement dated 09/04/15
18 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/04/2015
19 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 17,000
23 Sep 2014 SH19 Statement of capital on 23 September 2014
  • GBP 17,000
23 Sep 2014 SH20 Statement by Directors
23 Sep 2014 CAP-SS Solvency Statement dated 10/09/14
23 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 11/09/2014
11 Sep 2014 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 10 September 2014
11 Sep 2014 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 10 September 2014
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
15 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 15 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
02 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
29 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
16 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
20 May 2013 AA Total exemption full accounts made up to 30 September 2012