Advanced company searchLink opens in new window

R HAMILTON HOLDINGS LTD

Company number 08747262

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)
02 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
02 May 2017 4.71 Return of final meeting in a members' voluntary winding up
08 Apr 2016 AD01 Registered office address changed from 20 the Parkwood Centre Aston Road Waterlooville Hampshire PO7 7HT to C/O Rsm Restructuring Advisory Llp Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 8 April 2016
07 Apr 2016 4.70 Declaration of solvency
07 Apr 2016 600 Appointment of a voluntary liquidator
07 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
17 Mar 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
11 Nov 2015 CH01 Director's details changed for Mr Richard Hamilton on 1 November 2015
11 Nov 2015 AD01 Registered office address changed from Speedo Repair Ltd Unit 4 the Parkwood Centre Aston Road Waterlooville PO7 7HT to 20 the Parkwood Centre Aston Road Waterlooville Hampshire PO7 7HT on 11 November 2015
04 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Dec 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
16 Dec 2014 AA01 Current accounting period extended from 31 October 2014 to 28 February 2015
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 November 2013
  • GBP 1,000
24 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted