About

Registered Number: 04282200
Date of Incorporation: 05/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Arrowsmith Court, Station Approach, Broadstone Dorset, BH18 8AT

 

P. K. Hemming & Sons Ltd was founded on 05 September 2001, it has a status of "Dissolved". We don't know the number of employees at the business. Hemming, Caroline Jayne, Hemming, Stephen Lloyd, Hemming, Peter Kenneth are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMING, Caroline Jayne 17 February 2016 - 1
HEMMING, Stephen Lloyd 05 September 2001 - 1
HEMMING, Peter Kenneth 05 September 2001 04 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 21 October 2019
AA - Annual Accounts 27 August 2019
AA01 - Change of accounting reference date 20 May 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 28 August 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 September 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 18 May 2016
TM02 - Termination of appointment of secretary 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AP01 - Appointment of director 17 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 26 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 02 July 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 02 October 2002
225 - Change of Accounting Reference Date 04 January 2002
288b - Notice of resignation of directors or secretaries 17 September 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.