Advanced company searchLink opens in new window

EIL- & KURIERDIENSTE HAMILTON LIMITED

Company number 05479733

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2022 DS01 Application to strike the company off the register
09 Aug 2021 AA Micro company accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
26 Mar 2021 AP04 Appointment of Sl24 Ltd. as a secretary on 17 February 2021
17 Feb 2021 AD01 Registered office address changed from Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5RF on 17 February 2021
17 Feb 2021 TM02 Termination of appointment of Ledgers Secretaries Ltd as a secretary on 19 January 2021
25 Aug 2020 AA Micro company accounts made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • EUR 2
09 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • EUR 2
03 Dec 2014 CH04 Secretary's details changed for Ledgers Secretaries Ltd on 1 December 2014
03 Dec 2014 AD01 Registered office address changed from 76 High Street, Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ to Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW on 3 December 2014
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • EUR 2
27 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012