Advanced company searchLink opens in new window

THE HAMPSTEAD BUILDING COMPANY LIMITED

Company number 05917951

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2012 DS01 Application to strike the company off the register
31 May 2012 AA Accounts for a dormant company made up to 31 August 2011
27 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
26 Sep 2011 CH03 Secretary's details changed for John Andrew Stuart Armour on 3 July 2011
26 Sep 2011 CH01 Director's details changed for Mr John Andrew Armour on 3 July 2011
26 Sep 2011 AD01 Registered office address changed from The Old House High Street Newport Saffron Walden Essex CB11 3QX England on 26 September 2011
31 May 2011 AA Accounts for a dormant company made up to 31 August 2010
20 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Christopher James Macgregor Armour on 1 January 2010
28 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
14 Dec 2009 AA Accounts for a dormant company made up to 31 August 2008
11 Dec 2009 CH03 Secretary's details changed for John Andrew Stuart Armour on 1 October 2009
11 Dec 2009 CH01 Director's details changed for John Andrew Stuart Armour on 1 October 2009
08 Sep 2009 363a Return made up to 29/08/09; full list of members
08 Sep 2009 287 Registered office changed on 08/09/2009 from 79 sumatra road west hampstead london NW6 1PT
08 Sep 2008 363a Return made up to 29/08/08; full list of members
12 Jun 2008 AA Accounts made up to 31 August 2007
19 Sep 2007 363a Return made up to 29/08/07; full list of members
19 Sep 2007 288c Director's particulars changed
29 Aug 2006 NEWINC Incorporation