Advanced company searchLink opens in new window

HAMSARD HOLDINGS LIMITED

Company number 04564273

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)
04 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2009 TM02 Termination of appointment of William Homan-Russell as a secretary
01 Jun 2009 287 Registered office changed on 01/06/2009 from first floor station house 4-8 high street yiewsley west drayton middlesex UB7 7DJ
12 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Jan 2009 288b Appointment Terminated Director graham partridge
25 Nov 2008 363a Return made up to 16/10/08; full list of members
18 Sep 2008 AA Full accounts made up to 31 May 2007
08 Jul 2008 AA Group of companies' accounts made up to 31 May 2006
05 Feb 2008 403a Declaration of satisfaction of mortgage/charge
22 Oct 2007 363s Return made up to 16/10/07; no change of members
24 Jul 2007 395 Particulars of mortgage/charge
27 Mar 2007 288b Secretary resigned
25 Mar 2007 288a New secretary appointed
10 Mar 2007 395 Particulars of mortgage/charge
30 Jan 2007 363a Return made up to 16/10/06; full list of members
11 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2006 287 Registered office changed on 27/11/06 from: the white house wilderspool park greenalls avenue warrington cheshire WA4 6HL
27 Nov 2006 288a New secretary appointed
27 Nov 2006 288a New director appointed
01 Sep 2006 288b Director resigned
01 Sep 2006 288b Director resigned
01 Sep 2006 288b Secretary resigned
30 Nov 2005 363s Return made up to 16/10/05; full list of members
14 Nov 2005 MISC Amend 88(2) 25/02/05