HAMMOND AGRICULTURAL LIMITED

Haulin House Haulin House, Leyborn, DL8 5JG, North Yorkshire
StatusLIQUIDATION
Company No.03834522
CategoryPrivate Limited Company
Incorporated01 Sep 1999
Age24 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

HAMMOND AGRICULTURAL LIMITED is an liquidation private limited company with number 03834522. It was incorporated 24 years, 7 months, 27 days ago, on 01 September 1999. The company address is Haulin House Haulin House, Leyborn, DL8 5JG, North Yorkshire.



Company Fillings

Liquidation compulsory winding up order

Date: 09 Aug 2006

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 18 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2005

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/01 to 31/10/00

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 04/11/99--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 17/11/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dialappeal LIMITED\certificate issued on 11/11/99

Documents

View document PDF

Incorporation company

Date: 01 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATC SYSTEMS (INTERNATIONAL) LIMITED

1ST FLOOR MIDAS HOUSE,ORPINGTON,BR6 0EL

Number:06924282
Status:ACTIVE
Category:Private Limited Company

BOTH SIDES NOW LIMITED

10B THE RIDINGS,COBHAM,KT11 2PT

Number:03323581
Status:ACTIVE
Category:Private Limited Company

INSPIRA COSMETICS LTD

NEWTOWN HOUSE,LIPHOOK,GU30 7DX

Number:08221710
Status:ACTIVE
Category:Private Limited Company

KATE SMITH CONVEIANCING LTD

11 A HYDE PARK MANSIONS,LONDON,NW1 5BA

Number:10659005
Status:ACTIVE
Category:Private Limited Company

SHAREHOP SERVICES LTD

OFFICE 64,LONDON,SW5 9FE

Number:11826387
Status:ACTIVE
Category:Private Limited Company

THE SPIRIT LEVEL FILM COMPANY LIMITED

ROOM S12, WEST WING, SOMERSET HOUSE,LONDON,WC2R 1LA

Number:07936863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source