Advanced company searchLink opens in new window

HAMBLE SERVICES LIMITED

Company number 04933367

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2011 DS01 Application to strike the company off the register
17 Nov 2011 AP01 Appointment of Mr. Jason Anthony Tabone as a director on 1 November 2011
17 Nov 2011 TM01 Termination of appointment of Paul Gary Maurice as a director on 1 November 2011
17 Nov 2011 TM01 Termination of appointment of Farzana Naheed as a director on 1 November 2011
17 Nov 2011 TM01 Termination of appointment of Mark Colin John Quirk as a director on 1 November 2011
02 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2011-11-02
  • GBP 50,000
08 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Mr Mark Colin John Quirk on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Farzana Naheed on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Paul Gary Maurice on 1 October 2009
11 Nov 2009 CH03 Secretary's details changed for Anne Stagg on 1 October 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Oct 2008 363a Return made up to 15/10/08; full list of members
21 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
25 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
15 Oct 2007 363a Return made up to 15/10/07; full list of members
12 Sep 2007 287 Registered office changed on 12/09/07 from: second floor, de burgh house market road wickford essex SS12 0AG
06 Sep 2007 287 Registered office changed on 06/09/07 from: atherton house 13 lower southend road wickford essex SS11 8AB
06 Sep 2007 288a New director appointed
16 May 2007 288b Director resigned