- Company Overview for ROSS HAMILTON LIMITED (01042067)
- Filing history for ROSS HAMILTON LIMITED (01042067)
- People for ROSS HAMILTON LIMITED (01042067)
- Charges for ROSS HAMILTON LIMITED (01042067)
- Insolvency for ROSS HAMILTON LIMITED (01042067)
- More for ROSS HAMILTON LIMITED (01042067)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Oct 2014 | AD01 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 14 October 2014 | |
14 Oct 2014 | 4.70 | Declaration of solvency | |
14 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
16 Dec 2013 | CH01 | Director's details changed for Mr Christopher Mark Boyce on 16 December 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 May 2010 | AD01 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 12 May 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Christopher Mark Boyce on 13 October 2009 | |
19 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
17 Sep 2008 | 288b | Appointment terminate, director and secretary mr john gordon underwood logged form | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
29 Jul 2008 | 169 | Gbp ic 53000/15500\30/06/08\gbp sr 37500@1=37500\ | |
29 Jul 2008 | RESOLUTIONS |
Resolutions
|