Advanced company searchLink opens in new window

HAMMERSON (SHEFFIELD NO. 2) LIMITED

Company number 04126241

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)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2010 DS01 Application to strike the company off the register
29 Mar 2010 TM01 Termination of appointment of Peter Cole as a director
29 Mar 2010 TM01 Termination of appointment of Andrew Thomson as a director
29 Mar 2010 TM01 Termination of appointment of Martin Jepson as a director
29 Mar 2010 TM01 Termination of appointment of Lawrence Hutchings as a director
29 Mar 2010 TM01 Termination of appointment of Andrew Berger-North as a director
15 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
Statement of capital on 2009-12-15
  • GBP 1
14 Oct 2009 TM01 Termination of appointment of David Atkins as a director
12 Mar 2009 AA Accounts made up to 31 December 2008
29 Dec 2008 363a Return made up to 15/12/08; full list of members
09 Dec 2008 288a Director appointed lawrence francis hutchings
09 Dec 2008 288a Director appointed andrew john berger-north
08 Dec 2008 288b Appointment Terminated Director jonathan emery
08 Dec 2008 288a Director appointed martin clive jepson
15 Jan 2008 AA Accounts made up to 31 December 2007
07 Jan 2008 363a Return made up to 15/12/07; full list of members
19 Jul 2007 288b Director resigned
24 Mar 2007 288a New director appointed
24 Mar 2007 288a New director appointed
12 Mar 2007 AA Accounts made up to 31 December 2006
16 Jan 2007 363a Return made up to 15/12/06; full list of members
09 Aug 2006 287 Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
14 Jul 2006 288b Director resigned