Advanced company searchLink opens in new window

1 HAMMERSMITH BROADWAY LIMITED

Company number 04307733

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)
20 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2014 4.68 Liquidators' statement of receipts and payments to 8 January 2014
20 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
08 Jul 2013 AD01 Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE on 8 July 2013
05 Jul 2013 600 Appointment of a voluntary liquidator
05 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-21
05 Jul 2013 4.70 Declaration of solvency
14 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1,000
29 May 2012 AA Full accounts made up to 1 October 2011
11 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
23 Feb 2011 AA Full accounts made up to 2 October 2010
01 Dec 2010 CH01 Director's details changed for Mr Nigel Anthony Cook on 1 December 2010
01 Dec 2010 CH03 Secretary's details changed for Mr Nigel Anthony Cook on 1 December 2010
01 Dec 2010 CH01 Director's details changed for Mr Nigel Anthony Cook on 27 January 2008
01 Dec 2010 CH03 Secretary's details changed for Mr Nigel Anthony Cook on 27 January 2008
15 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
15 Nov 2010 AD03 Register(s) moved to registered inspection location
15 Nov 2010 AD02 Register inspection address has been changed
28 Jun 2010 AA Full accounts made up to 3 October 2009
04 Dec 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
12 Oct 2009 TM01 Termination of appointment of Cindy Rose as a director
31 Jul 2009 AA Full accounts made up to 27 September 2008
22 Oct 2008 363a Return made up to 19/10/08; full list of members
25 Jul 2008 288c Director and Secretary's Change of Particulars / nigel cook / 27/01/2008 /
25 Jul 2008 288c Director and Secretary's Change of Particulars / nigel cook / 27/01/2008 / HouseName/Number was: , now: 3; Street was: flat 2, now: radnor road; Area was: 4 greencroft gardens, now: ; Post Code was: NW6 3LS, now: NW6 6TT