Advanced company searchLink opens in new window

HAMMERSON (GLOUCESTER) LIMITED

Company number 06668491

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)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreed to strike off company 23/04/2010
27 Apr 2010 DS01 Application to strike the company off the register
23 Apr 2010 TM01 Termination of appointment of Martin Jepson as a director
23 Apr 2010 TM01 Termination of appointment of Nicholas Hardie as a director
23 Apr 2010 TM01 Termination of appointment of Andrew Thomson as a director
23 Apr 2010 TM01 Termination of appointment of Lawrence Hutchings as a director
23 Apr 2010 TM01 Termination of appointment of Andrew Berger-North as a director
09 Dec 2009 SH20 Statement by Directors
09 Dec 2009 SH19 Statement of capital on 9 December 2009
  • GBP 40
09 Dec 2009 CAP-SS Solvency Statement dated 25/11/09
09 Dec 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
14 Oct 2009 TM01 Termination of appointment of David Atkins as a director
21 Aug 2009 363a Return made up to 08/08/09; full list of members
08 Dec 2008 288a Director appointed lawrence francis hutchings
08 Dec 2008 288a Director appointed andrew john berger-north
08 Dec 2008 288b Appointment Terminated Director jonathan emery
08 Dec 2008 288a Director appointed martin clive jepson
30 Oct 2008 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
08 Aug 2008 NEWINC Incorporation