Advanced company searchLink opens in new window

HAMSARD 2361 LIMITED

Company number 04245420

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2018 DS01 Application to strike the company off the register
06 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 28 February 2017
26 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2017 AA Micro company accounts made up to 28 February 2016
25 Aug 2017 CS01 Confirmation statement made on 3 July 2017 with updates
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
01 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
10 Nov 2015 AD01 Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 10 November 2015
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2015 TM02 Termination of appointment of Andrew Gareth Moore as a secretary on 24 March 2015
25 Mar 2015 TM01 Termination of appointment of Michael Dowling as a director on 24 March 2015
25 Mar 2015 AP01 Appointment of Mr Albert Grahame Winter as a director on 24 March 2015
04 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
15 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
23 Jun 2014 AD01 Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU on 23 June 2014
02 Apr 2014 MR04 Satisfaction of charge 1 in full
23 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23