HAMMERWOOD IT CONSULTANCY LIMITED

45 Roberts Road 45 Roberts Road, Towcester, NN12 8WF, England
StatusDISSOLVED
Company No.05582182
CategoryPrivate Limited Company
Incorporated04 Oct 2005
Age18 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bethan Blackford

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bethan Blackford

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 09 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms bethan blackford

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed ms bethan blackford

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/11/07--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRA SECURITY SYSTEMS LIMITED

6-7 THE OLD BREWERY,MAIDSTONE,ME16 0DZ

Number:01447970
Status:ACTIVE
Category:Private Limited Company

CLENSHAW MINNS LTD

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

R.A BRAND LTD

BRETTEX HOUSE HOLMEWOOD INDUSTRIAL PARK,CHESTERFIELD,S42 5UY

Number:11730401
Status:ACTIVE
Category:Private Limited Company

RICHARDSON METALWORK LIMITED

97 GRAVITS LANE,BOGNOR REGIS,PO21 5LN

Number:06710479
Status:ACTIVE
Category:Private Limited Company

SEA AND SKYE LIMITED

FEDERATION HOUSE,KETTERING,NN16 8JS

Number:10625172
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