- Company Overview for HAMPTON CAPITAL LIMITED (07925583)
- Filing history for HAMPTON CAPITAL LIMITED (07925583)
- People for HAMPTON CAPITAL LIMITED (07925583)
- Insolvency for HAMPTON CAPITAL LIMITED (07925583)
- More for HAMPTON CAPITAL LIMITED (07925583)
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) |
---|---|---|---|
27 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from C/O Harrisons Recovery & Insolvency (London) Limited 4th Floor Shaftesbury Avenue London W1D 7EQ to C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor Office 305 31 Southampton Row Holborn London WC1B 5HJ on 17 October 2016 | |
06 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2015 | |
19 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2014 | 2.24B | Administrator's progress report to 28 October 2014 | |
28 Oct 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 May 2014 | 2.24B | Administrator's progress report to 1 May 2014 | |
21 May 2014 | 2.31B | Notice of extension of period of Administration | |
02 Jan 2014 | 2.24B | Administrator's progress report to 20 November 2013 | |
27 Aug 2013 | 2.23B | Result of meeting of creditors | |
18 Jul 2013 | 2.17B | Statement of administrator's proposal | |
10 Jun 2013 | AD01 | Registered office address changed from 39 Spring Street Accrington Lancashire BB5 0HE England on 10 June 2013 | |
07 Jun 2013 | 2.12B | Appointment of an administrator | |
17 May 2013 | AP01 | Appointment of Mr Carl Greenhalgh as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Alani Kusimo as a director | |
29 Apr 2013 | AD01 | Registered office address changed from Flat 3 55 - 57 Ardwick Green North Manchester M12 6ER United Kingdom on 29 April 2013 | |
06 Feb 2013 | AD01 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 6 February 2013 | |
17 Dec 2012 | TM01 | Termination of appointment of Paul Commerford as a director | |
17 Dec 2012 | AP01 | Appointment of Mr Alani Kolawole Kusimo as a director | |
05 Dec 2012 | TM02 | Termination of appointment of Buzzacott Secretaries Limited as a secretary | |
30 Nov 2012 | TM01 | Termination of appointment of Derek Foster as a director | |
16 Jul 2012 | AP01 | Appointment of Mr Paul James Commerford as a director | |
16 Jul 2012 | TM01 | Termination of appointment of Sean Lewis as a director |