HAMMERWOOD IT CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 05582182 |
Category | Private Limited Company |
Incorporated | 04 Oct 2005 |
Age | 18 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 25 days |
SUMMARY
HAMMERWOOD IT CONSULTANCY LIMITED is an dissolved private limited company with number 05582182. It was incorporated 18 years, 7 months, 28 days ago, on 04 October 2005 and it was dissolved 1 year, 2 months, 25 days ago, on 07 March 2023. The company address is 45 Roberts Road 45 Roberts Road, Towcester, NN12 8WF, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type micro entity
Date: 19 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 29 Nov 2019
Action Date: 16 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mathew Lee Mallett
Change date: 2019-11-16
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-29
Old address: 1 Warren Close Buckingham MK18 7EE England
New address: 45 Roberts Road Silverstone Towcester NN12 8WF
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 26 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
Old address: Luminous House 300 South Row Milton Keynes MK9 2FR United Kingdom
Change date: 2017-09-26
New address: 1 Warren Close Buckingham MK18 7EE
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Address
Type: AD01
Old address: Stables 57 Manor Road Brackley Northamptonshire NN13 6ED
Change date: 2016-12-21
New address: Luminous House 300 South Row Milton Keynes MK9 2FR
Documents
Confirmation statement with updates
Date: 15 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Termination secretary company with name termination date
Date: 15 Oct 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-31
Officer name: Bethan Blackford
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination secretary company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bethan Blackford
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Change person secretary company with change date
Date: 13 Oct 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-01
Officer name: Ms Bethan Blackford
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Change sail address company with old address
Date: 22 Oct 2012
Category: Address
Type: AD02
Old address: 27 Balliol Road Brackley Northamptonshire NN13 6LY England
Documents
Change registered office address company with date old address
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Address
Type: AD01
Old address: , Stables 57, Manor Road, Brackley, Northamptonshire, NN13 6ED, United Kingdom
Change date: 2012-10-22
Documents
Change registered office address company with date old address
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Address
Type: AD01
Old address: , Hammerwood It Consultancy Ltd, 27 Balliol Road, Brackley, Northants, NN13 6LY
Change date: 2012-10-22
Documents
Change person secretary company with change date
Date: 21 Oct 2012
Action Date: 22 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Bethan Blackford
Change date: 2012-07-22
Documents
Change person director company with change date
Date: 21 Oct 2012
Action Date: 22 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mathew Lee Mallett
Change date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Termination director company with name
Date: 08 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bethan Blackford
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Change person director company with change date
Date: 09 Oct 2010
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Ms Bethan Blackford
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Mathew Lee Mallett
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Ms Bethan Blackford
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed ms bethan blackford
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed ms bethan blackford
Documents
Legacy
Date: 23 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 03/11/07\gbp si 1@1=1\gbp ic 3/4\
Documents
Accounts with accounts type total exemption small
Date: 15 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/11/07--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 15/10/07 from: 27 balliol road, brackley, northamptonshire NN13 6LY
Documents
Legacy
Date: 09 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 09/10/07 from: claymore house, claymore, tame valley industrial estate, wilnecote, tamworth, staffs B77 5DQ
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Some Companies
ASTRA SECURITY SYSTEMS LIMITED
6-7 THE OLD BREWERY,MAIDSTONE,ME16 0DZ
Number: | 01447970 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET PLACE,NORFOLK,PE37 7QH
Number: | 04028128 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLMAN FITNESS CENTRE LIMITED
1 DARWIN COURT,OLLERTON,NG22 9FE
Number: | 11615362 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRETTEX HOUSE HOLMEWOOD INDUSTRIAL PARK,CHESTERFIELD,S42 5UY
Number: | 11730401 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 GRAVITS LANE,BOGNOR REGIS,PO21 5LN
Number: | 06710479 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEDERATION HOUSE,KETTERING,NN16 8JS
Number: | 10625172 |
Status: | ACTIVE |
Category: | Private Limited Company |