Advanced company searchLink opens in new window

MULBURY HAMILTON TAX CHAMBERS LIMITED

Company number 07539744

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)
18 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 17 August 2018
26 Jul 2018 600 Appointment of a voluntary liquidator
01 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 17 August 2017
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 17 August 2016
22 Sep 2015 4.68 Liquidators' statement of receipts and payments to 17 August 2015
02 Sep 2014 AD01 Registered office address changed from Unit C7 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 September 2014
29 Aug 2014 4.20 Statement of affairs with form 4.19
29 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-18
29 Aug 2014 600 Appointment of a voluntary liquidator
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-24
15 Apr 2013 CH01 Director's details changed for Mr Adrian Soutter on 1 April 2013
06 Mar 2013 TM01 Termination of appointment of Shane Turrell as a director
06 Mar 2013 AP01 Appointment of Mr Adrian Soutter as a director
05 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
02 Jan 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 May 2012 TM01 Termination of appointment of Sara Pulham as a director
10 May 2012 AP01 Appointment of Mr Shane Mechel Turrell as a director
28 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
11 Jan 2012 AD01 Registered office address changed from Unit C7 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP United Kingdom on 11 January 2012