- Company Overview for M. HAMBURGER & SONS LIMITED (00878731)
- Filing history for M. HAMBURGER & SONS LIMITED (00878731)
- People for M. HAMBURGER & SONS LIMITED (00878731)
- Charges for M. HAMBURGER & SONS LIMITED (00878731)
- Insolvency for M. HAMBURGER & SONS LIMITED (00878731)
- More for M. HAMBURGER & SONS LIMITED (00878731)
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) |
---|---|---|---|
17 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 June 2017 | |
29 Jun 2016 | AD01 | Registered office address changed from Ground Floor 3 Tannery House Tannery Lane Send Woking Surrey GU23 7EF to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 29 June 2016 | |
28 Jun 2016 | 4.70 | Declaration of solvency | |
28 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
22 Oct 2015 | CH01 | Director's details changed for Mr Michael Patrick Hamburger on 1 February 2015 | |
13 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
10 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
20 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
05 Nov 2012 | AD01 | Registered office address changed from Tannery Lane Send Surrey GU23 7HB on 5 November 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
03 Nov 2009 | CH02 | Director's details changed for M. Hamburger & Sons (Holdings) Limited on 18 October 2009 | |
03 Nov 2009 | CH04 | Secretary's details changed for Smith Pearman Company Secretaries Limited on 18 October 2009 |