- Company Overview for HOUSE OF HAMPSHIRE LIMITED (08042226)
- Filing history for HOUSE OF HAMPSHIRE LIMITED (08042226)
- People for HOUSE OF HAMPSHIRE LIMITED (08042226)
- More for HOUSE OF HAMPSHIRE LIMITED (08042226)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
06 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
25 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
19 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
19 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
01 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
01 May 2013 | CH01 | Director's details changed for Miss Catherine Scott Emtage on 4 April 2013 | |
01 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
25 Mar 2013 | AD01 | Registered office address changed from Eggars Cottage Isington Road Isington Alton Hampshire GU34 4PN England on 25 March 2013 | |
23 Apr 2012 | NEWINC | Incorporation |