Advanced company searchLink opens in new window

HAMILTON INVESTMENTS LIMITED

Company number 00697515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2025 AD01 Registered office address changed from 44-46 Old Steine Brighton BN1 1NH to C/O Begbies Traynor (Central) Llp, 26 Stroudley Road Brighton East Sussex BN1 4BH on 12 February 2025
This document is being processed and will be available in 10 days.
30 Jan 2025 LIQ13 Return of final meeting in a members' voluntary winding up
22 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 10 August 2024
23 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 10 August 2023
18 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 10 August 2022
02 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-11
02 Sep 2021 AD01 Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to 44-46 Old Steine Brighton BN1 1NH on 2 September 2021
02 Sep 2021 600 Appointment of a voluntary liquidator
24 Aug 2021 LIQ01 Declaration of solvency
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
05 Oct 2020 CH01 Director's details changed for Ms Mandy Jayne Steele on 30 September 2020
10 Sep 2020 AA Accounts for a small company made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
23 Mar 2020 CH01 Director's details changed for Mr David Timothy Kirk on 18 March 2020
15 Oct 2019 MR04 Satisfaction of charge 1 in full
15 Oct 2019 MR04 Satisfaction of charge 2 in full
15 Oct 2019 MR04 Satisfaction of charge 3 in full
15 Aug 2019 AA Accounts for a small company made up to 31 March 2019
24 Apr 2019 AP03 Appointment of Mrs Cherry Ann Hamilton as a secretary on 4 April 2019
24 Apr 2019 TM02 Termination of appointment of David Timothy Kirk as a secretary on 4 April 2019
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
06 Nov 2018 TM01 Termination of appointment of Paul Henry Antony Steele as a director on 27 July 2018
06 Nov 2018 AA Accounts for a small company made up to 31 March 2018
04 Oct 2018 AP01 Appointment of Mrs Alexandra Woods as a director on 27 July 2018
17 Apr 2018 AP01 Appointment of Ms Mandy Jayne Steele as a director on 28 March 2018