Advanced company searchLink opens in new window

HAMMERSMITH POSTGRADUATE MEDICAL COURSES LTD

Company number 04576847

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)
18 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
07 Sep 2021 AA01 Previous accounting period shortened from 31 January 2021 to 9 October 2020
23 Mar 2021 AD01 Registered office address changed from Cotters Barn Pound Lane Little Rissington Goucestershire GL54 2nd England to 197 Kingston Road Epsom Surrey KT19 0AB on 23 March 2021
23 Mar 2021 600 Appointment of a voluntary liquidator
23 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
23 Mar 2021 LIQ01 Declaration of solvency
16 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
18 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 January 2019
24 Dec 2018 AD01 Registered office address changed from Cotters Barn Pound Lane Little Rissington Goucestershire GL54 2nd England to Cotters Barn Pound Lane Little Rissington Goucestershire GL54 2nd on 24 December 2018
24 Dec 2018 CH01 Director's details changed for Dr John Campbell Chambers on 24 December 2018
24 Dec 2018 CH03 Secretary's details changed for Dr John Campbell Chambers on 24 December 2018
24 Dec 2018 AD01 Registered office address changed from Flat 26 Datchet Meadows Datchet Road Slough Berkshire SL3 7FR England to Cotters Barn Pound Lane Little Rissington Goucestershire GL54 2nd on 24 December 2018
19 Dec 2018 AA Total exemption full accounts made up to 31 January 2018
05 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
05 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2017 CS01 Confirmation statement made on 30 October 2016 with updates
01 Feb 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 January 2017
24 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2016 AA Total exemption full accounts made up to 31 October 2015
19 Jan 2016 AD01 Registered office address changed from 4 Mervyn Road West Ealing London W13 9UN to Flat 26 Datchet Meadows Datchet Road Slough Berkshire SL3 7FR on 19 January 2016