Advanced company searchLink opens in new window

HAMILTON & FINCH LIMITED

Company number 07193979

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 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
19 May 2015 DISS40 Compulsory strike-off action has been discontinued
18 May 2015 AR01 Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2014 AD01 Registered office address changed from 59 Bradford Street Walsall WS1 3QD United Kingdom on 3 March 2014
14 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
12 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2012 AP01 Appointment of Mr Damien Dixon as a director
31 Mar 2012 AP01 Appointment of Adib Asfour as a director
31 Mar 2012 TM01 Termination of appointment of Bhavinder Tamber as a director
31 Mar 2012 TM02 Termination of appointment of Bhavinder Tamber as a secretary
21 Nov 2011 AD01 Registered office address changed from the Coach House 17 Chequer Street Wolverhampton West Midlands WV3 7DL on 21 November 2011
19 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Nov 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2011 AD01 Registered office address changed from Suite 11356 2Nd Floor, 145-157 St John Street, London EC1V 4PY United Kingdom on 8 June 2011
18 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)