- Company Overview for HAMILTON PROPERTY SOLUTIONS LIMITED (07857424)
- Filing history for HAMILTON PROPERTY SOLUTIONS LIMITED (07857424)
- People for HAMILTON PROPERTY SOLUTIONS LIMITED (07857424)
- More for HAMILTON PROPERTY SOLUTIONS LIMITED (07857424)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2013 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 30 December 2013 | |
12 Dec 2013 | TM01 | Termination of appointment of Janet Ayres as a director | |
10 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2013 | DS01 | Application to strike the company off the register | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Sep 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Dec 2012 | AR01 |
Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2012-12-13
|
|
13 Dec 2012 | CH01 | Director's details changed for Mrs Janet Ayres on 28 October 2012 | |
02 Jul 2012 | AD01 | Registered office address changed from 37 Lady Hamilton Court Banstaple Road Southend on Sea Essex SS1 3QH England on 2 July 2012 | |
02 Jul 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 31 October 2012 | |
29 Nov 2011 | TM01 | Termination of appointment of Michael Buss as a director | |
23 Nov 2011 | NEWINC |
Incorporation
|