Advanced company searchLink opens in new window

JACKHAMMER BUILDERS LIMITED

Company number 12347299

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)
11 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
25 Aug 2022 AA Micro company accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 December 2020
24 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2021 CS01 Confirmation statement made on 6 March 2021 with updates
23 Aug 2021 AD01 Registered office address changed from Millstream Business Centre 12 Millstreams Ringwood Hampshire BH24 3SE to 12 Millstream Christchurch Road Ringwood BH24 3SE on 23 August 2021
19 Aug 2021 AD01 Registered office address changed from PO Box 4385 12347299: Companies House Default Address Cardiff CF14 8LH to Millstream Business Centre 12 Millstreams Ringwood Hampshire BH24 3SE on 19 August 2021
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2020 RP05 Registered office address changed to PO Box 4385, 12347299: Companies House Default Address, Cardiff, CF14 8LH on 8 July 2020
06 Mar 2020 TM01 Termination of appointment of Michael Duke as a director on 6 March 2020
06 Mar 2020 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 2 Eglantine Close Waterlooville Hampshire PO8 9BQ on 6 March 2020
06 Mar 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 6 March 2020
06 Mar 2020 PSC01 Notification of David Ede as a person with significant control on 6 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
06 Mar 2020 AP01 Appointment of David Ede as a director on 6 March 2020
  • ANNOTATION Part Rectified Service address of director was removed from the public register on 06/08/2020 as it was factually inaccurate or is derived from something factually inaccurate.
04 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-04
  • GBP 1