- Company Overview for HAMILTON DESIGN & BUILD LTD (06940489)
- Filing history for HAMILTON DESIGN & BUILD LTD (06940489)
- People for HAMILTON DESIGN & BUILD LTD (06940489)
- More for HAMILTON DESIGN & BUILD LTD (06940489)
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
|
|
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
|
|
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
|
|
31 Aug 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-08-31
|
|
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 |