Advanced company searchLink opens in new window

HASMEAD PLC

Company number 01477313

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)
15 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
15 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 21 July 2018
08 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 21 July 2017
04 Aug 2016 AD01 Registered office address changed from The Garden House Southill Park Southill Biggleswade Bedfordshire SG18 9LL to The Old Library the Walk Winslow Buckingham MK18 3AJ on 4 August 2016
29 Jul 2016 4.20 Statement of affairs with form 4.19
29 Jul 2016 600 Appointment of a voluntary liquidator
29 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-22
13 Jul 2016 MR04 Satisfaction of charge 5 in full
08 Jun 2016 TM01 Termination of appointment of David Todd as a director on 6 June 2016
26 Apr 2016 AA01 Previous accounting period extended from 28 October 2015 to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
07 Sep 2015 AA Full accounts made up to 31 October 2014
27 Apr 2015 AA01 Previous accounting period shortened from 29 October 2014 to 28 October 2014
10 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
10 Feb 2015 CH01 Director's details changed for Mr Jonathan Todd on 31 January 2015
10 Feb 2015 CH01 Director's details changed for Mr David Todd on 31 January 2015
10 Feb 2015 CH03 Secretary's details changed for Mr Jonathan Todd on 31 January 2015
10 Feb 2015 AP01 Appointment of Mrs Amy Louise Banks as a director on 6 January 2015
05 Aug 2014 AA Full accounts made up to 31 October 2013
25 Apr 2014 AA01 Previous accounting period shortened from 30 October 2013 to 29 October 2013
06 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,000
15 Oct 2013 AD01 Registered office address changed from 6 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA England on 15 October 2013
08 May 2013 AA Full accounts made up to 31 October 2012
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3