- Company Overview for HAMILTON LODGE LIMITED (05746663)
- Filing history for HAMILTON LODGE LIMITED (05746663)
- People for HAMILTON LODGE LIMITED (05746663)
- Charges for HAMILTON LODGE LIMITED (05746663)
- Insolvency for HAMILTON LODGE LIMITED (05746663)
- More for HAMILTON LODGE LIMITED (05746663)
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) |
---|---|---|---|
26 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2012 | AD01 | Registered office address changed from 63B Station Road Upminster Essex RM14 2SU England on 19 April 2012 | |
17 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2011 | AP01 | Appointment of Heather Jane Harvey as a director on 8 December 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from Park Lodge Cottage Writtle Road Margaretting Ingatestone Essex CM4 0EL on 12 December 2011 | |
01 Dec 2011 | TM02 | Termination of appointment of Heather Jane Harvey as a secretary on 30 June 2011 | |
21 Apr 2011 | AR01 |
Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-04-21
|
|
21 Apr 2011 | CH03 | Secretary's details changed for Mrs Heather Jane Harvey on 17 March 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Robert Bredemear on 17 March 2010 | |
14 Apr 2010 | AD01 | Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN on 14 April 2010 | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Apr 2009 | 288a | Secretary appointed mrs heather jane harvey | |
07 Apr 2009 | 288b | Appointment Terminated Director paul beresford | |
07 Apr 2009 | 288b | Appointment Terminated | |
07 Apr 2009 | 288b | Appointment Terminated Secretary paul beresford | |
03 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Apr 2008 | 363a | Return made up to 17/03/08; full list of members | |
10 Apr 2008 | 288c | Director's Change of Particulars / robert bredemear / 14/09/2007 / HouseName/Number was: , now: park lodge cottage; Street was: 3 the square, now: writtle road; Post Code was: CM4 9JE, now: CM4 0EL | |
20 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |