HAMSARD 2360 LIMITED

Mere Green House Mere Green House, Sutton Coldfield, B75 5BT, West Midlands, England
StatusDISSOLVED
Company No.04245383
CategoryPrivate Limited Company
Incorporated03 Jul 2001
Age22 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years29 days

SUMMARY

HAMSARD 2360 LIMITED is an dissolved private limited company with number 04245383. It was incorporated 22 years, 10 months, 19 days ago, on 03 July 2001 and it was dissolved 29 days ago, on 23 April 2024. The company address is Mere Green House Mere Green House, Sutton Coldfield, B75 5BT, West Midlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Albert Grahame Winter

Change date: 2022-11-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Albert Grahame Winter

Change date: 2022-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Old address: Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD

New address: Mere Green House 46-48 Mere Green Road Sutton Coldfield West Midlands B75 5BT

Change date: 2020-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Albert Grahame Winter

Change date: 2015-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Old address: St Philips Point Temple Row Birmingham West Midlands B2 5AF

Change date: 2015-11-10

New address: Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Gareth Moore

Termination date: 2015-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-24

Officer name: Karen Elaine Moore

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Albert Grahame Winter

Appointment date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-23

Old address: Charterhouse Legge Street Birmingham West Midlands B4 7EU

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Elaine Moore

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Moore

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gareth Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Gareth Moore

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Gareth Moore

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dean Cantelo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2011

Action Date: 03 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-03

Officer name: Dean Cantelo-Bond

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2010-02-28

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / dean cantelo-bond / 24/06/2008

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / dean cantelo bond / 20/07/2009

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 10/02/05 from: c/o bentley jennison 15-20 st pauls square birmingham west midlands B3 1QT

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/02; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/08/02

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 16/08/01 from: rutland house 148 edmund street birmingham B3 2JR

Documents

View document PDF

Incorporation company

Date: 03 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MARSHALL CRIMINOLOGY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11956245
Status:ACTIVE
Category:Private Limited Company

PETER MADGETT QS LIMITED

THORNELOE HOUSE,WORCESTER,WR1 1RU

Number:07454939
Status:ACTIVE
Category:Private Limited Company

PETER MARVATA LIMITED

44 HORTON HOUSE,LONDON,W6 8HW

Number:06061903
Status:ACTIVE
Category:Private Limited Company

PW AIR LIMITED

33A HIGH STREET,BELPER,DE56 1GF

Number:10119124
Status:ACTIVE
Category:Private Limited Company

S2G2 GRAMPIAN LIMITED

33 BRUNTLAND COURT,ABERDEEN,AB12 4UQ

Number:SC450333
Status:ACTIVE
Category:Private Limited Company

TELECOM MOBILE LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:07972535
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