Advanced company searchLink opens in new window

HAMILTON DESIGN & BUILD LTD

Company number 06940489

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2015 DS01 Application to strike the company off the register
15 Aug 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 10
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Sep 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
28 May 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Feb 2014 CERTNM Company name changed ak home improvements uk LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
31 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 10
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Aug 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Sep 2011 TM02 Termination of appointment of Ryan Associates Uk Limited as a secretary
03 Aug 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
08 Jul 2010 CH04 Secretary's details changed for Ryan Associates Uk Limited on 22 June 2010
08 Jul 2010 AP01 Appointment of Mr Richard John Burgess as a director
08 Jul 2010 TM01 Termination of appointment of Andre Kogoj as a director
22 Jun 2009 NEWINC Incorporation