Advanced company searchLink opens in new window

HAMMOND GROUP HOLDINGS LIMITED

Company number 02779675

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)
14 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Nov 2015 4.68 Liquidators' statement of receipts and payments to 21 September 2015
17 Jul 2015 TM01 Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015
12 Jan 2015 TM01 Termination of appointment of Iain Alexander Speak as a director on 31 December 2014
07 Oct 2014 AD01 Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ to Pannell House 159 Charles Street Leicester LE1 1LD on 7 October 2014
03 Oct 2014 4.70 Declaration of solvency
03 Oct 2014 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
03 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-22
03 Oct 2014 600 Appointment of a voluntary liquidator
27 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,275,000
21 Sep 2013 MR04 Satisfaction of charge 6 in full
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 6
27 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
18 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Jun 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Iain Alexander Speak on 1 May 2010
01 Feb 2010 CH01 Director's details changed for Paul Andrew Cullingford on 1 January 2010
03 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
19 May 2009 363a Return made up to 04/05/09; full list of members