HAMMOND CORPORATE HYGIENE LTD

10 St. Helens Road, Swansea, SA1 4AW
StatusLIQUIDATION
Company No.09520336
CategoryPrivate Limited Company
Incorporated31 Mar 2015
Age9 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

HAMMOND CORPORATE HYGIENE LTD is an liquidation private limited company with number 09520336. It was incorporated 9 years, 2 months, 13 days ago, on 31 March 2015. The company address is 10 St. Helens Road, Swansea, SA1 4AW.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Apr 2024

Action Date: 12 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2023

Action Date: 12 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Mar 2022

Action Date: 12 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2021

Action Date: 12 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2020

Action Date: 12 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS

New address: 10 st. Helens Road Swansea SA1 4AW

Change date: 2020-03-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

New address: Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS

Change date: 2019-03-04

Old address: Hammond House Rear of 134 Priory Road Hall Green Birmingham England B28 0TB England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Address

Type: AD01

New address: Hammond House Rear of 134 Priory Road Hall Green Birmingham England B28 0TB

Change date: 2016-12-30

Old address: Kings Court 17 School Road Hall Green Birmingham B28 8JG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Docherty

Change date: 2015-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

New address: Kings Court 17 School Road Hall Green Birmingham B28 8JG

Change date: 2015-12-10

Old address: Hammond House, 10 Midland Road Midland Road Luton LU2 0HR England

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-17

Officer name: Mr Adam Docherty

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-16

Officer name: Dean Rivers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Old address: Unit 20 Jubilee Business Park Balds Lane Stourbridge West Midlands DY9 8TE United Kingdom

New address: Hammond House, 10 Midland Road Midland Road Luton LU2 0HR

Change date: 2015-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-20

Officer name: Mr Dean Rivers

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hammond

Termination date: 2015-07-20

Documents

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMPEROR RECRUITERS LTD

FLAT 3, 69,BIRMINGHAM,B16 0EN

Number:11311529
Status:ACTIVE
Category:Private Limited Company

MCK SOLUTIONS LIMITED

ST MARY'S,TONBRIDGE,TN9 1UJ

Number:07682771
Status:ACTIVE
Category:Private Limited Company

PROCTERS LIMITED

30 BOLTON ROAD,WIGAN,WN2 1YY

Number:05514568
Status:ACTIVE
Category:Private Limited Company

RAYNOSA ACCENTS LP

9-10 DOCK STREET,DUNDEE,DD1 4BT

Number:SL030250
Status:ACTIVE
Category:Limited Partnership

SHAFIQMEDIC.CO.UK LIMITED

163 SHAFTESBURY AVENUE,ALTRINCHAM,WA15 7AY

Number:09872101
Status:ACTIVE
Category:Private Limited Company

STEF LE CHEF LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10384469
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