-
HAMSARD 3350 LIMITED - Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yourkshire, United Kingdom
Company Information
- Company registration number
- 09200337
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Ernst & Young Llp 1 Bridgewater Place
- Water Lane
- Leeds
- West Yourkshire
- LS11 5QR Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yourkshire, LS11 5QR UK
Management
- Managing Directors
- WHITESIDE, Robert
- WOOLLEY, James Christopher Michael
- Company secretaries
- MARRONS CONSULTANCIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-02
- Dissolved on
- 2021-12-24
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Endless Iii General Partner Llp
- Endless Llp
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2016-10-31
-
HAMSARD 3350 LIMITED Company Description
- HAMSARD 3350 LIMITED is a ltd registered in United Kingdom with the Company reg no 09200337. Its current trading status is "closed". It was registered 2014-09-02. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary.It can be contacted at Ernst & Young Llp 1 Bridgewater Place .
Get HAMSARD 3350 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hamsard 3350 Limited - Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yourkshire, United Kingdom
Did you know? kompany provides original and official company documents for HAMSARD 3350 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-12-24) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2021-09-24) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-08) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-11) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-05) - LIQ03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-07-21) - AA
-
liquidation-voluntary-appointment-of-liquidator (2017-08-25) - 600
-
liquidation-voluntary-declaration-of-solvency (2017-08-25) - LIQ01
-
mortgage-satisfy-charge-full (2017-08-30) - MR04
-
resolution (2017-08-09) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-30) - AD01
-
change-sail-address-company-with-new-address (2017-08-30) - AD02
-
termination-director-company-with-name-termination-date (2017-09-11) - TM01
-
resolution (2017-08-25) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-06-08) - AA
-
appoint-person-director-company-with-name-date (2016-11-07) - AP01
-
termination-director-company-with-name-termination-date (2016-11-07) - TM01
-
auditors-resignation-company (2016-09-27) - AUD
-
auditors-resignation-company (2016-09-23) - AUD
-
confirmation-statement-with-updates (2016-09-16) - CS01
-
capital-allotment-shares (2016-09-08) - SH01
-
resolution (2016-05-12) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-27) - MR01
-
capital-allotment-shares (2016-05-04) - SH01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-02-16) - TM01
-
appoint-person-director-company-with-name-date (2015-02-16) - AP01
-
termination-secretary-company-with-name-termination-date (2015-02-16) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-16) - MR01
-
resolution (2015-04-23) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2015-04-23) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-23) - AD01
-
appoint-person-director-company-with-name-date (2015-04-23) - AP01
-
capital-allotment-shares (2015-04-23) - SH01
-
appoint-person-director-company-with-name-date (2015-09-10) - AP01
-
termination-director-company-with-name-termination-date (2015-09-10) - TM01
-
appoint-corporate-secretary-company-with-name-date (2015-09-11) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-01) - AR01
-
capital-allotment-shares (2015-10-08) - SH01
-
appoint-person-director-company-with-name-date (2015-10-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
-
termination-director-company-with-name-termination-date (2015-11-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
-
capital-name-of-class-of-shares (2015-04-23) - SH08
keyboard_arrow_right 2014
-
incorporation-company (2014-09-02) - NEWINC