Advanced company searchLink opens in new window

HAMPTON KNIGHT SEARCH AND SELECTION LIMITED

Company number 07850658

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)
13 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 4 June 2017
07 Jul 2016 4.68 Liquidators' statement of receipts and payments to 4 June 2016
23 Jun 2015 AD01 Registered office address changed from 203 London Road Hadleigh Essex SS7 2rd United Kingdom to 44-46 Old Steine Brighton East Sussex BN1 1NH on 23 June 2015
16 Jun 2015 600 Appointment of a voluntary liquidator
16 Jun 2015 4.20 Statement of affairs with form 4.19
16 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-05
21 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
03 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
14 May 2013 TM01 Termination of appointment of Aylin Halil as a director
08 May 2013 AP01 Appointment of Mr Simon Taylor as a director
19 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1
26 Nov 2012 CH01 Director's details changed for Aylin Halil on 31 October 2012
28 Sep 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
13 Apr 2012 AP01 Appointment of Aylin Halil as a director
13 Apr 2012 TM01 Termination of appointment of Simon Taylor as a director
07 Dec 2011 CERTNM Company name changed dmmd consulting LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-11-17
  • NM01 ‐ Change of name by resolution
17 Nov 2011 NEWINC Incorporation