Advanced company searchLink opens in new window

HAMSARD 2386 LIMITED

Company number 04287995

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)
31 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
09 Jun 2015 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 79 Caroline Street Birmingham B3 1UP on 9 June 2015
08 Jun 2015 600 Appointment of a voluntary liquidator
08 Jun 2015 4.70 Declaration of solvency
08 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-22
19 May 2015 CH01 Director's details changed for Mr Geoffrey Peter Martin on 2 December 2013
19 May 2015 CH01 Director's details changed for Mr Garry Elliot Barnes on 2 December 2013
19 May 2015 CH01 Director's details changed for Mr Simon Antony Peckham on 2 December 2013
10 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 65.36
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 May 2014 AUD Auditor's resignation
09 Dec 2013 AD01 Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom on 9 December 2013
02 Dec 2013 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013
18 Nov 2013 AP03 Appointment of Adam David Christopher Westley as a secretary
18 Nov 2013 TM02 Termination of appointment of Garry Barnes as a secretary
29 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 65.36
03 Sep 2013 AA Full accounts made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
31 Jul 2012 SH19 Statement of capital on 31 July 2012
  • GBP 65.36
31 Jul 2012 SH20 Statement by directors
31 Jul 2012 CAP-SS Solvency statement dated 26/06/12
31 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jun 2012 AA Full accounts made up to 31 December 2011
04 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association