- Company Overview for HAMPSHIRE COLOURCRAFT LIMITED (01755857)
- Filing history for HAMPSHIRE COLOURCRAFT LIMITED (01755857)
- People for HAMPSHIRE COLOURCRAFT LIMITED (01755857)
- Charges for HAMPSHIRE COLOURCRAFT LIMITED (01755857)
- More for HAMPSHIRE COLOURCRAFT LIMITED (01755857)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2016 | TM01 | Termination of appointment of Sally Ann Head as a director on 3 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2014 | CH01 | Director's details changed for Mrs Sally Ann Head on 4 August 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Mr Vernon Jon Head on 4 August 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from 10 Romsey Road Eastleigh Hampshire SO50 9AL to 1St Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ on 4 August 2014 | |
09 Jul 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
11 Jun 2014 | CH01 | Director's details changed for Mrs Sally Ann Head on 11 February 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Mr Vernon Jon Head on 11 February 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 11 June 2014 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
01 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Jun 2012 | TM02 | Termination of appointment of Mark Randell as a secretary | |
22 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
20 Feb 2012 | TM01 | Termination of appointment of Mark Randell as a director | |
07 Feb 2012 | AP01 | Appointment of Mrs Sally Ann Head as a director | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |