Advanced company searchLink opens in new window

HAMILTON LODGE LIMITED

Company number 05746663

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-10
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
  • GBP 100
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