- Company Overview for HAMILTON INVESTMENTS LIMITED (00697515)
- Filing history for HAMILTON INVESTMENTS LIMITED (00697515)
- People for HAMILTON INVESTMENTS LIMITED (00697515)
- Charges for HAMILTON INVESTMENTS LIMITED (00697515)
- Insolvency for HAMILTON INVESTMENTS LIMITED (00697515)
- More for HAMILTON INVESTMENTS LIMITED (00697515)
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
|
|
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 |