- Company Overview for MULBURY HAMILTON TAX CHAMBERS LIMITED (07539744)
- Filing history for MULBURY HAMILTON TAX CHAMBERS LIMITED (07539744)
- People for MULBURY HAMILTON TAX CHAMBERS LIMITED (07539744)
- Insolvency for MULBURY HAMILTON TAX CHAMBERS LIMITED (07539744)
- More for MULBURY HAMILTON TAX CHAMBERS LIMITED (07539744)
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
|
|
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
|
|
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
|
|
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 |