- Company Overview for HAMMETT ILLUSTRATIONS LTD (06214740)
- Filing history for HAMMETT ILLUSTRATIONS LTD (06214740)
- People for HAMMETT ILLUSTRATIONS LTD (06214740)
- More for HAMMETT ILLUSTRATIONS LTD (06214740)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2019 | DS01 | Application to strike the company off the register | |
24 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | TM02 | Termination of appointment of Geoffry Glen Hammett as a secretary on 13 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
19 Apr 2012 | CH01 | Director's details changed for Andrew Hammett on 18 July 2011 | |
25 Aug 2011 | AD01 | Registered office address changed from Brandoak Stables Stone Berkeley Gloucestershire GL13 9LA United Kingdom on 25 August 2011 | |
15 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
06 May 2010 | AD01 | Registered office address changed from 6 Disbrowe Court Chelveston Wellingborough Northamptonshire NN9 6RA England on 6 May 2010 |