Advanced company searchLink opens in new window

HAMMERSON INVESTMENTS (NO.32) LIMITED

Company number 02593379

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company to be struck off 23/10/2014
02 Nov 2014 DS01 Application to strike the company off the register
23 Oct 2014 TM01 Termination of appointment of Andrew John Berger-North as a director on 23 October 2014
30 Sep 2014 AA Accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4,050,000
21 Mar 2014 TM01 Termination of appointment of Andrew James Gray Thomson as a director on 19 March 2014
08 Aug 2013 AA Accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Lawrence Francis Hutchings as a director on 28 September 2012
07 Aug 2012 AA Full accounts made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
22 Dec 2011 CERTNM Company name changed grantchester retail parks LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
22 Dec 2011 CONNOT Change of name notice
22 Dec 2011 MAR Re-registration of Memorandum and Articles
22 Dec 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Dec 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
22 Dec 2011 RR02 Re-registration from a public company to a private limited company
17 Oct 2011 TM01 Termination of appointment of Nicholas Alan Scott Hardie as a director on 14 October 2011
10 Oct 2011 AP04 Appointment of Hammerson Company Secretarial Limited as a secretary on 23 September 2011
10 Oct 2011 TM02 Termination of appointment of Stuart John Haydon as a secretary on 22 September 2011
01 Aug 2011 TM01 Termination of appointment of Martin Jepson as a director
19 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
19 Jan 2011 AA Accounts made up to 31 December 2010