Advanced company searchLink opens in new window

LONDON & HAMPSHIRE BUILDING SERVICES LIMITED

Company number 05700006

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
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2012 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2011 DS01 Application to strike the company off the register
21 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-02-21
  • GBP 100
30 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
05 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for William Grant Stephen Iverson on 6 February 2010
05 Mar 2010 CH04 Secretary's details changed for Sw Corporate Services Limited on 6 February 2010
22 Feb 2010 AA Total exemption full accounts made up to 28 February 2009
27 Apr 2009 AA Total exemption full accounts made up to 28 February 2008
18 Feb 2009 363a Return made up to 06/02/09; full list of members
27 Mar 2008 363s Return made up to 06/02/08; no change of members
26 Nov 2007 CERTNM Company name changed iverdown property services limit ed\certificate issued on 26/11/07
18 Jul 2007 363s Return made up to 06/02/07; full list of members
18 Jul 2007 363(288) Secretary's particulars changed
16 Apr 2007 AA Accounts made up to 28 February 2007
30 Mar 2007 288a New director appointed
30 Mar 2007 288b Director resigned
30 Mar 2007 88(2)R Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100
06 Feb 2006 NEWINC Incorporation