Advanced company searchLink opens in new window

HAMPSHIREFARMFOODS LTD

Company number 07361079

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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
09 Jul 2020 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 18 June 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Jun 2020 PSC01 Notification of Mickael Leduc as a person with significant control on 18 June 2020
18 Jun 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 15 Poland Street Soho London England W1F 8QE on 18 June 2020
18 Jun 2020 AP01 Appointment of Mr Mickael Leduc as a director on 18 June 2020
18 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 18 June 2020
18 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 June 2020
18 Jun 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 18 June 2020
04 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
04 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
31 Aug 2018 AA Accounts for a dormant company made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
11 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 August 2017
31 Aug 2016 AA Accounts for a dormant company made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
01 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
01 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
01 Oct 2015 TM01 Termination of appointment of a director
30 Sep 2015 AP02 Appointment of Cfs Secretaries Limited as a director on 29 September 2015
30 Sep 2015 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015
29 Sep 2015 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015