JS HAMMOND LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/08/242 August 2024 | Final Gazette dissolved following liquidation |
| 02/05/242 May 2024 | Return of final meeting in a members' voluntary winding up |
| 07/12/237 December 2023 | Liquidators' statement of receipts and payments to 2023-10-05 |
| 23/11/2223 November 2022 | Liquidators' statement of receipts and payments to 2022-10-05 |
| 28/10/2128 October 2021 | Declaration of solvency |
| 21/10/2121 October 2021 | Resolutions |
| 21/10/2121 October 2021 | Appointment of a voluntary liquidator |
| 21/10/2121 October 2021 | Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF United Kingdom to 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2021-10-21 |
| 21/10/2121 October 2021 | Resolutions |
| 23/07/2123 July 2021 | Micro company accounts made up to 2021-04-30 |
| 21/07/2121 July 2021 | Previous accounting period extended from 2021-03-31 to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 03/06/203 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 27/03/1927 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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