- Company Overview for R HAMILTON HOLDINGS LTD (08747262)
- Filing history for R HAMILTON HOLDINGS LTD (08747262)
- People for R HAMILTON HOLDINGS LTD (08747262)
- Insolvency for R HAMILTON HOLDINGS LTD (08747262)
- More for R HAMILTON HOLDINGS LTD (08747262)
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
|
|
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
|
|
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
|
|
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
|
|
24 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-24
|