Advanced company searchLink opens in new window

HAMMETT ILLUSTRATIONS LTD

Company number 06214740

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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