Advanced company searchLink opens in new window

HAMPSHIRE COLOURCRAFT LIMITED

Company number 01755857

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)
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
  • GBP 14,000
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
  • GBP 14,000
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
  • GBP 14,000
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