Advanced company searchLink opens in new window

HAMSARD 3350 LIMITED

Company number 09200337

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)
24 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 30 July 2020
11 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 30 July 2019
05 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
11 Sep 2017 TM01 Termination of appointment of Craig Parsons as a director on 1 September 2017
30 Aug 2017 AD02 Register inspection address has been changed to Adare Sec Limited 1 Meridan South Meridian Business Park Leicester Leicestershire LE19 1WY
30 Aug 2017 AD01 Registered office address changed from Park Mill Clayton West Huddersfield HD8 9QQ to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yourkshire LS11 5QR on 30 August 2017
30 Aug 2017 MR04 Satisfaction of charge 092003370003 in full
30 Aug 2017 MR04 Satisfaction of charge 092003370002 in full
30 Aug 2017 MR04 Satisfaction of charge 092003370001 in full
25 Aug 2017 LIQ01 Declaration of solvency
25 Aug 2017 600 Appointment of a voluntary liquidator
25 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
09 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jul 2017 AA Group of companies' accounts made up to 31 October 2016
07 Nov 2016 AP01 Appointment of Mr James Christopher Michael Woolley as a director on 21 October 2016
07 Nov 2016 TM01 Termination of appointment of James Christopher Michael Wooley as a director on 1 November 2016
07 Nov 2016 AP01 Appointment of Mr James Christopher Michael Wooley as a director on 1 November 2016
07 Nov 2016 TM01 Termination of appointment of Darren William Forshaw as a director on 21 October 2016
27 Sep 2016 AUD Auditor's resignation
23 Sep 2016 AUD Auditor's resignation
16 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 2 September 2016
  • GBP 11,376
08 Jun 2016 AA Group of companies' accounts made up to 31 October 2015