Advanced company searchLink opens in new window

HAMMOND PHILLIPS LIMITED

Company number 02983047

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 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2013 4.68 Liquidators' statement of receipts and payments to 20 May 2013
18 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Mar 2013 4.68 Liquidators' statement of receipts and payments to 3 March 2013
19 Mar 2013 4.68 Liquidators' statement of receipts and payments to 3 September 2012
13 Mar 2012 4.68 Liquidators' statement of receipts and payments to 3 March 2012
06 Oct 2011 4.68 Liquidators' statement of receipts and payments to 3 September 2011
14 Mar 2011 4.68 Liquidators' statement of receipts and payments to 3 March 2011
11 Mar 2010 600 Appointment of a voluntary liquidator
11 Mar 2010 4.20 Statement of affairs with form 4.19
11 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-04
23 Feb 2010 AD01 Registered office address changed from 73 Wimpole Street Marylebone London W1G 8AZ on 23 February 2010
29 Oct 2009 AP03 Appointment of Mr Jonathan Philip Simon Bianco as a secretary
28 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
  • GBP 1,000
28 Oct 2009 CH01 Director's details changed for David John Gilbert on 25 October 2009
27 Oct 2009 CH01 Director's details changed for Stephen Arthur Camplin on 25 October 2009
27 Oct 2009 CH01 Director's details changed for Jonathan Philip Simon Bianco on 25 October 2009
27 Oct 2009 TM01 Termination of appointment of David Gilbert as a director
27 Oct 2009 TM01 Termination of appointment of Michael Gilbert as a director
27 Oct 2009 TM01 Termination of appointment of Allen Evans as a director
27 Oct 2009 TM02 Termination of appointment of David Gilbert as a secretary
08 Jun 2009 288b Appointment Terminated Director duncan thompson
08 Jun 2009 288b Appointment Terminated Director ian lester
01 Apr 2009 363a Return made up to 25/10/08; full list of members; amend
01 Apr 2009 288c Director's Change of Particulars / allen evans / 01/02/2009 / HouseName/Number was: , now: 5A; Street was: 6 forest drive, now: spring close; Area was: fyfield, now: upper basildon; Post Town was: chipping ongar, now: reading; Region was: essex, now: berkshire; Post Code was: CM5 0TP, now: RG8 8JQ