Advanced company searchLink opens in new window

HAMSARD 3231 LIMITED

Company number 07334867

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)
20 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2011 DS01 Application to strike the company off the register
04 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
Statement of capital on 2011-08-04
  • GBP 1
08 Jul 2011 AD03 Register(s) moved to registered inspection location
08 Jul 2011 AD02 Register inspection address has been changed
28 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-25
28 Jan 2011 CONNOT Change of name notice
31 Dec 2010 CERTNM Company name changed outsourcery hosting LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
21 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-08
21 Dec 2010 CONNOT Change of name notice
17 Sep 2010 AD01 Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 17 September 2010
16 Sep 2010 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
16 Sep 2010 TM01 Termination of appointment of Hammonds Directors Limited as a director
16 Sep 2010 TM01 Termination of appointment of Peter Crossley as a director
16 Sep 2010 TM02 Termination of appointment of Hammonds Secretaries Limited as a secretary
16 Sep 2010 AP01 Appointment of Mr Simon Russell Newton as a director
16 Sep 2010 AP01 Appointment of Mr Jonathan Piers Daniel Linney as a director
16 Sep 2010 AP01 Appointment of Mr David Burke as a director
13 Aug 2010 CERTNM Company name changed outrsourcery hosting LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
13 Aug 2010 CONNOT Change of name notice
03 Aug 2010 NEWINC Incorporation