HAMNETT, HILL & FLINT LTD.

Company Documents

DateDescription
21/02/1721 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/11/1621 November 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM
67 AUGHTON LANE
ASTON
SHEFFIELD
SOUTH YORKSHIRE
S26 2AN

View Document

16/03/1616 March 2016 DECLARATION OF SOLVENCY

View Document

16/03/1616 March 2016 RESOLUTION INSOLVENCY:APPOINTMENT OF LIQUIDATOR AND THEIR AUTHORISATION

View Document

16/03/1616 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/1616 March 2016 SPECIAL RESOLUTION TO WIND UP

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/03/166 March 2016 PREVSHO FROM 30/04/2016 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/10/153 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/08/1417 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/08/1119 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/09/107 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL AGNEW / 14/08/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/08/0930 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 GBP IC 40000/1000 31/01/09 GBP SR 39000@1=39000

View Document

16/02/0916 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/09 FROM: GISTERED OFFICE CHANGED ON 05/02/2009 FROM 14 HIGH STREET STAVELEY CHESTERFIELD DERBYSHIRE S43 3UX

View Document

04/02/094 February 2009 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY PETER HILL

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER HILL

View Document

03/02/093 February 2009 SECRETARY APPOINTED MR STEVEN JOHN LEDGER

View Document

13/08/0813 August 2008 GBP IC 60000/40000 24/07/08 GBP SR 20000@1=20000

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/08/0431 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 COMPANY NAME CHANGED HAMNETT HART & OWENS LIMITED CERTIFICATE ISSUED ON 05/11/98

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: G OFFICE CHANGED 28/10/98 61 MARKET STREET ECKINGTON SHEFFIELD S31 9EG

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

01/10/971 October 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 ACC. REF. DATE EXTENDED FROM 01/09/96 TO 31/10/96

View Document

18/09/9618 September 1996 � NC 10000/60000 09/09/

View Document

12/09/9612 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 AUDITOR'S RESIGNATION

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 01/09/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 01/09/94

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/93

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92 FROM: G OFFICE CHANGED 02/12/92 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE S8 OJP

View Document

19/11/9219 November 1992 COMPANY NAME CHANGED EAGLE INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 20/11/92

View Document

07/11/927 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/09

View Document

23/10/9223 October 1992 � NC 1000/10000 01/10/

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: G OFFICE CHANGED 07/10/92 2 BACHES STREET LONDON N1 6UB

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 COMPANY NAME CHANGED FINEOFFICE LIMITED CERTIFICATE ISSUED ON 29/09/92

View Document

14/08/9214 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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