Advanced company searchLink opens in new window

HAMMERSON PETERBOROUGH (NO 2) LIMITED

Company number 04108318

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2020 DS01 Application to strike the company off the register
11 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with updates
17 Sep 2020 AP01 Appointment of Mr. Paul Justin Denby as a director on 9 September 2020
21 Aug 2020 TM01 Termination of appointment of Andrew John Berger-North as a director on 18 August 2020
21 Aug 2020 AP01 Appointment of Mr Thomas Cochrane as a director on 18 August 2020
10 Jan 2020 SH20 Statement by Directors
10 Jan 2020 SH19 Statement of capital on 10 January 2020
  • GBP 70.000002
10 Jan 2020 CAP-SS Solvency Statement dated 16/12/19
10 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
03 May 2019 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019
01 May 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
27 Jul 2017 CH01 Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
18 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Mar 2017 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017
20 Mar 2017 TM01 Termination of appointment of Martin Plocica as a director on 17 March 2017
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 70,000,002