HAMMERS & DAMPERS LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
13/12/2413 December 2024 | Application to strike the company off the register |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
06/03/236 March 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/09/1925 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFONSO DI DATO |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
22/09/1722 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 44 QUEENS DRIVE HEATON MERSEY STOCKPORT CHESHIRE SK4 3JW ENGLAND |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/11/1524 November 2015 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 2 SANDLEBRIDGE LANE KNUTSFORD CHESHIRE WA16 7SD |
10/11/1510 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/10/1424 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/10/1222 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/11/1115 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
07/12/107 December 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
28/10/1028 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALFONSO DI DATO / 27/10/2009 |
27/10/0927 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / SILVIA DI DATO / 26/10/2009 |
27/10/0927 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SILVIA DI DATO / 26/10/2009 |
12/10/0912 October 2009 | 31/01/09 TOTAL EXEMPTION FULL |
17/11/0817 November 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM FLAT 9, DIDSBURY LODGE HALL 827 WILMSLOW ROAD MANCHESTER M20 2SN |
11/02/0811 February 2008 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/01/09 |
05/12/075 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
15/11/0715 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
10/10/0610 October 2006 | SECRETARY RESIGNED |
10/10/0610 October 2006 | DIRECTOR RESIGNED |
10/10/0610 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company