HASMEAD PLC: Filings

  • Overview

    Company NameHASMEAD PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01477313
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HASMEAD PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 21, 2018

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 21, 2017

    21 pagesLIQ03

    Registered office address changed from The Garden House Southill Park Southill Biggleswade Bedfordshire SG18 9LL to The Old Library the Walk Winslow Buckingham MK18 3AJ on Aug 04, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    12 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 22, 2016

    LRESEX

    Satisfaction of charge 5 in full

    1 pagesMR04

    Termination of appointment of David Todd as a director on Jun 06, 2016

    1 pagesTM01

    Previous accounting period extended from Oct 28, 2015 to Mar 31, 2016

    1 pagesAA01

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Oct 31, 2014

    23 pagesAA

    Previous accounting period shortened from Oct 29, 2014 to Oct 28, 2014

    1 pagesAA01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 50,000
    SH01

    Director's details changed for Mr Jonathan Todd on Jan 31, 2015

    2 pagesCH01

    Director's details changed for Mr David Todd on Jan 31, 2015

    2 pagesCH01

    Secretary's details changed for Mr Jonathan Todd on Jan 31, 2015

    1 pagesCH03

    Appointment of Mrs Amy Louise Banks as a director on Jan 06, 2015

    2 pagesAP01

    Full accounts made up to Oct 31, 2013

    24 pagesAA

    Previous accounting period shortened from Oct 30, 2013 to Oct 29, 2013

    1 pagesAA01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 50,000
    SH01

    Registered office address changed from * 6 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA England* on Oct 15, 2013

    1 pagesAD01

    Full accounts made up to Oct 31, 2012

    24 pagesAA

    legacy

    4 pagesMG02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0