Advanced company searchLink opens in new window

HAMLYN REFURBISHMENTS LTD

Company number 11498873

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)
18 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2024 AA Accounts for a dormant company made up to 31 August 2023
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
13 Jul 2023 AA Accounts for a dormant company made up to 31 August 2022
15 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
21 Jun 2022 CERTNM Company name changed hamlyn place LTD\certificate issued on 21/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-21
21 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
20 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 AA Accounts for a dormant company made up to 31 August 2020
02 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
07 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
27 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with updates
27 Oct 2019 PSC04 Change of details for Mrs Lynne Martha Moran as a person with significant control on 1 October 2019
27 Oct 2019 TM01 Termination of appointment of Jamie Richard Chapman as a director on 15 October 2019
27 Oct 2019 PSC07 Cessation of Jamie Richard Chapman as a person with significant control on 1 October 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
30 Apr 2019 PSC04 Change of details for Mrs Lynne Martha Moran as a person with significant control on 22 April 2019
29 Apr 2019 PSC04 Change of details for Mrs Lynne Martha Moran as a person with significant control on 22 April 2019
29 Apr 2019 PSC01 Notification of Jamie Richard Chapman as a person with significant control on 1 February 2019
18 Apr 2019 AP01 Appointment of Mr Jamie Richard Chapman as a director on 5 April 2019
18 Apr 2019 PSC04 Change of details for Mrs Lynne Martha Moran as a person with significant control on 1 April 2019