Advanced company searchLink opens in new window

HAMSARD 2489 LIMITED

Company number 04360981

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2011 DS01 Application to strike the company off the register
28 Sep 2011 TM01 Termination of appointment of Nicholas Peter On as a director on 28 September 2011
28 Sep 2011 TM01 Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 28 September 2011
28 Sep 2011 TM01 Termination of appointment of Peter Quentin Patrick Couch as a director on 28 September 2011
23 May 2011 CH01 Director's details changed for Nicholas Peter On on 17 May 2011
29 Dec 2010 AA Full accounts made up to 30 September 2010
23 Dec 2010 AP01 Appointment of Mark Greenwood as a director
16 Dec 2010 AP01 Appointment of Nicholas Mark Fletcher Jopling as a director
16 Dec 2010 AP01 Appointment of Peter Quentin Patrick Couch as a director
12 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
25 Sep 2010 TM01 Termination of appointment of Mark Robson as a director
25 Sep 2010 TM01 Termination of appointment of Andrew Pratt as a director
24 Sep 2010 CH01 Director's details changed for Nick On on 16 September 2010
21 Dec 2009 AA Accounts for a dormant company made up to 30 September 2009
29 Oct 2009 TM01 Termination of appointment of Rupert Dickinson as a director
20 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
16 Jun 2009 AA Accounts made up to 30 September 2008
26 Jan 2009 288a Director appointed nick on
23 Dec 2008 288b Appointment Terminated Director debra yudolph
22 Dec 2008 288b Appointment Terminated Secretary marie glanville
19 Dec 2008 288a Secretary appointed michael patrick windle
03 Nov 2008 288c Director's Change of Particulars / andrew cunningham / 03/10/2008 / HouseName/Number was: 4, now: 35; Street was: thorp avenue, now: montagu avenue; Area was: , now: gosforth; Post Town was: morpeth, now: newcastle upon tyne; Region was: northumberland, now: ; Post Code was: NE61 1JT, now: NE3 4JH
09 Oct 2008 363a Return made up to 30/09/08; full list of members