Advanced company searchLink opens in new window

HAMSARD 3167 LIMITED

Company number 06875328

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)
20 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2011 TM01 Termination of appointment of James Corr as a director
01 Apr 2011 AD01 Registered office address changed from Hammonds Llp 2 Park Lane Leeds LS3 1ES United Kingdom on 1 April 2011
14 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
04 Jun 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
24 Aug 2009 288c Director's Change of Particulars / cummine stephen / 21/07/2009 / Forename was: cummine, now: stephen; Surname was: stephen, now: cummine
19 Aug 2009 287 Registered office changed on 19/08/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
19 Aug 2009 288a Director appointed mr cummine ian stephen
19 Aug 2009 288a Director appointed mr james joseph corr
19 Aug 2009 288a Secretary appointed mr james joseph corr
19 Aug 2009 288a Director appointed mr andrew gregory cummine
19 Aug 2009 288b Appointment Terminated Director hammonds directors LIMITED
19 Aug 2009 288b Appointment Terminated Secretary hammonds secretaries LIMITED
19 Aug 2009 288b Appointment Terminated Director peter crossley
19 Aug 2009 288a Director appointed mr paul stephen wood
09 Apr 2009 NEWINC Incorporation