Advanced company searchLink opens in new window

HAMMOND CORPORATE HYGIENE LTD

Company number 09520336

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)
18 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 12 February 2024
20 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 12 February 2023
10 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 12 February 2022
16 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 12 February 2021
25 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 12 February 2020
09 Mar 2020 AD01 Registered office address changed from Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS to 10 st. Helens Road Swansea SA1 4AW on 9 March 2020
06 Mar 2020 600 Appointment of a voluntary liquidator
14 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2019 AD01 Registered office address changed from Hammond House Rear of 134 Priory Road Hall Green Birmingham England B28 0TB England to Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS on 4 March 2019
02 Mar 2019 LIQ02 Statement of affairs
02 Mar 2019 600 Appointment of a voluntary liquidator
02 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-13
20 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
11 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
30 Dec 2016 AD01 Registered office address changed from Kings Court 17 School Road Hall Green Birmingham B28 8JG to Hammond House Rear of 134 Priory Road Hall Green Birmingham England B28 0TB on 30 December 2016
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
15 Dec 2015 CH01 Director's details changed for Mr Adam Docherty on 17 November 2015
10 Dec 2015 AD01 Registered office address changed from Hammond House, 10 Midland Road Midland Road Luton LU2 0HR England to Kings Court 17 School Road Hall Green Birmingham B28 8JG on 10 December 2015
17 Nov 2015 AP01 Appointment of Mr Adam Docherty as a director on 17 November 2015
17 Nov 2015 TM01 Termination of appointment of Dean Rivers as a director on 16 November 2015
17 Sep 2015 AD01 Registered office address changed from Unit 20 Jubilee Business Park Balds Lane Stourbridge West Midlands DY9 8TE United Kingdom to Hammond House, 10 Midland Road Midland Road Luton LU2 0HR on 17 September 2015
05 Aug 2015 AP01 Appointment of Mr Dean Rivers as a director on 20 July 2015