HAMMOND & CO TAILORS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/05/2315 May 2023 Registered office address changed from Opus Restructuring Llp, Mount Suite,Rational House 32 Winckley Square Preston PR1 3JJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-05-15

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-02-21

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Appointment of a voluntary liquidator

View Document

03/03/223 March 2022 Statement of affairs

View Document

03/03/223 March 2022 Registered office address changed from 16 Savile Row London W1S 3PL England to Opus Restructuring Llp, Mount Suite,Rational House 32 Winckley Square Preston PR1 3JJ on 2022-03-03

View Document

03/03/223 March 2022 Resolutions

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-10-30

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107294840003

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / NHET HOLDINGS LIMITED / 21/06/2017

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107294840002

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107294840001

View Document

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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