Advanced company searchLink opens in new window

HAMBRIC STELLAR GOLF LIMITED

Company number 05481423

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2012 DS01 Application to strike the company off the register
07 Sep 2012 AD01 Registered office address changed from Suite 3B 38 Jermyn Street London SW1Y 6DN United Kingdom on 7 September 2012
07 Sep 2012 AD01 Registered office address changed from 1st Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 7 September 2012
19 Apr 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-04-19
  • GBP 1
05 Oct 2011 AA Full accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
01 Dec 2010 AA Full accounts made up to 31 December 2009
27 Aug 2010 TM02 Termination of appointment of Mark Ireland as a secretary
27 May 2010 TM01 Termination of appointment of Roscoe Hambric as a director
10 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Roscoe Oliver Hambric on 31 January 2010
10 Feb 2010 AD02 Register inspection address has been changed
10 Feb 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
02 Jul 2009 363a Return made up to 15/06/09; full list of members
18 May 2009 363a Return made up to 15/02/09; full list of members
18 May 2009 190 Location of debenture register
18 May 2009 353 Location of register of members
28 Apr 2009 AA Accounts made up to 30 June 2008
28 Apr 2009 AA Accounts made up to 30 June 2007
07 Nov 2008 287 Registered office changed on 07/11/2008 from 1ST floor memaid house 2 puddle dock london EC4V 3DS
04 Nov 2008 287 Registered office changed on 04/11/2008 from third floor 11 maiden lane london WC2E 7NA
09 Oct 2008 288b Appointment Terminated Director timothy sice
11 Jul 2008 363a Return made up to 15/06/08; full list of members