Advanced company searchLink opens in new window

M. HAMBURGER & SONS LIMITED

Company number 00878731

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-06-16
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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