STEVE HAMSON (PROCUREMENT CONSULTANCY) LIMITED
Status | DISSOLVED |
Company No. | 06221503 |
Category | Private Limited Company |
Incorporated | 20 Apr 2007 |
Age | 17 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 24 days |
SUMMARY
STEVE HAMSON (PROCUREMENT CONSULTANCY) LIMITED is an dissolved private limited company with number 06221503. It was incorporated 17 years, 1 month, 14 days ago, on 20 April 2007 and it was dissolved 3 years, 6 months, 24 days ago, on 10 November 2020. The company address is 1053 London Road, Leigh-on-sea, SS9 3JP, England.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
New address: 1053 London Road Leigh-on-Sea SS9 3JP
Old address: 977 London Road Leigh-on-Sea Essex SS9 3LB
Change date: 2020-02-05
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Change person director company with change date
Date: 24 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steve Hamson
Change date: 2018-05-24
Documents
Change to a person with significant control
Date: 24 May 2018
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-24
Psc name: Mr Steve Hamson
Documents
Gazette filings brought up to date
Date: 28 Apr 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Gazette filings brought up to date
Date: 20 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Change person director company with change date
Date: 16 May 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steve Hamson
Change date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steve Hamson
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jean hamson
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 02/10/2008 from 120B chatsworth road willesden green london NW2 5QU
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
317 STATION ROAD,,HA1 2AA
Number: | 04457679 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWICH COMMERCIAL FINANCE LIMITED
50 BOWHAM AVENUE,BRIDGEND,CF31 3PA
Number: | 08014956 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYRRELL & COMPANY SUITE D,BABRAHAM ROAD SAWSTON,CB22 3JH
Number: | 04194926 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 EDMUND STREET,BIRMINGHAM,B3 2HB
Number: | 02796054 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CLEMENT WAY,UPMINSTER,RM14 2NX
Number: | 11008046 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 06672567 |
Status: | ACTIVE |
Category: | Private Limited Company |