Advanced company searchLink opens in new window

THE HAMILTON GROUP OF COMPANIES LIMITED

Company number 06219140

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2020 DS01 Application to strike the company off the register
24 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
20 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
25 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
09 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
22 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
06 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
15 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
22 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
10 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
26 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Mr Paul Robert Eden on 1 April 2011
24 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
26 Apr 2011 AD01 Registered office address changed from 71 Fairfax Road London NW6 4EE on 26 April 2011