- Company Overview for HAMSTAR HOLDINGS LIMITED (06696408)
- Filing history for HAMSTAR HOLDINGS LIMITED (06696408)
- People for HAMSTAR HOLDINGS LIMITED (06696408)
- Insolvency for HAMSTAR HOLDINGS LIMITED (06696408)
- Registers for HAMSTAR HOLDINGS LIMITED (06696408)
- More for HAMSTAR HOLDINGS LIMITED (06696408)
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) |
---|---|---|---|
06 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2022 | |
16 Mar 2021 | AD01 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 16 March 2021 | |
16 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2021 | LIQ01 | Declaration of solvency | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
10 Aug 2018 | CH03 | Secretary's details changed for Laura Grace Montgomery on 18 December 2017 | |
10 Aug 2018 | CH01 | Director's details changed for Mrs Laura Grace Montgomery on 18 December 2017 | |
30 Jul 2018 | AD04 | Register(s) moved to registered office address 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD | |
30 Jul 2018 | AD02 | Register inspection address has been changed from C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD | |
18 Dec 2017 | AD01 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
22 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT | |
28 Jul 2016 | AD02 | Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT | |
09 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|