Advanced company searchLink opens in new window

COMPLETE HAMPSHIRE LIMITED

Company number 03726457

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2015 DS01 Application to strike the company off the register
20 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
17 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 Mar 2014 AD02 Register inspection address has been changed from C/O Magenta Accounts Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB England
05 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
14 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Mr Nicholas William Smith on 14 March 2013
27 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
14 Mar 2012 AD03 Register(s) moved to registered inspection location
14 Mar 2012 AD02 Register inspection address has been changed
09 Feb 2012 AA01 Current accounting period extended from 31 March 2012 to 31 May 2012
20 Dec 2011 AP01 Appointment of Mr Alistair Walker as a director
19 Dec 2011 AP01 Appointment of Mr Rupert Smith as a director
19 Dec 2011 TM02 Termination of appointment of Louise Smith as a secretary
23 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AD01 Registered office address changed from Holbrook Cheriton Alresford Hampshire SO24 0QA England on 15 June 2011
25 May 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
26 Apr 2011 AD01 Registered office address changed from 25 Southgate Street Winchester Hampshire SO23 9EB England on 26 April 2011
02 Feb 2011 CERTNM Company name changed our potential LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-28
  • NM01 ‐ Change of name by resolution
26 Jan 2011 AD01 Registered office address changed from 15 Southgate Street Winchester Hampshire SO23 9DZ England on 26 January 2011
08 Nov 2010 AD01 Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Southampton Hampshire SO53 2DR on 8 November 2010