- Company Overview for HAMILTONS RESIDENTIAL SALES LIMITED (06750217)
- Filing history for HAMILTONS RESIDENTIAL SALES LIMITED (06750217)
- People for HAMILTONS RESIDENTIAL SALES LIMITED (06750217)
- Insolvency for HAMILTONS RESIDENTIAL SALES LIMITED (06750217)
- More for HAMILTONS RESIDENTIAL SALES LIMITED (06750217)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Oct 2015 | AD01 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 | |
06 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2015 | |
09 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2014 | |
08 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2013 | |
21 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2012 | AD01 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 6 August 2012 | |
19 Dec 2011 | SH10 | Particulars of variation of rights attached to shares | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | CC04 | Statement of company's objects | |
28 Nov 2011 | AR01 |
Annual return made up to 17 November 2011 with full list of shareholders
Statement of capital on 2011-11-28
|
|
14 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Christopher John Hamilton on 26 August 2010 | |
30 Nov 2010 | CH03 | Secretary's details changed for Christopher John Hamilton on 26 August 2010 | |
23 Nov 2010 | CERTNM |
Company name changed castles direct LIMITED\certificate issued on 23/11/10
|
|
19 Aug 2010 | TM01 | Termination of appointment of Vito Iannelli as a director | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders |