Advanced company searchLink opens in new window

HAMPSHIRE COMPUTER SERVICES LIMITED

Company number 07407606

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)
30 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2015 L64.04 Dissolution deferment
18 Aug 2015 L64.07 Completion of winding up
25 Apr 2014 COCOMP Order of court to wind up
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1
27 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
30 Nov 2011 AP01 Appointment of Adrian Standage as a director
30 Nov 2011 TM01 Termination of appointment of Robert Faulkner as a director
09 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
26 Jul 2011 CERTNM Company name changed greenfrog systems support LTD\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
21 Oct 2010 AP01 Appointment of Mr Robert Charles Faulkner as a director
21 Oct 2010 TM01 Termination of appointment of Adrian Gerald Standage as a director
14 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)