- Company Overview for HAMPSHIRE TRADE SUPPLIES LTD (12287673)
- Filing history for HAMPSHIRE TRADE SUPPLIES LTD (12287673)
- People for HAMPSHIRE TRADE SUPPLIES LTD (12287673)
- Insolvency for HAMPSHIRE TRADE SUPPLIES LTD (12287673)
- More for HAMPSHIRE TRADE SUPPLIES LTD (12287673)
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) |
---|---|---|---|
06 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2024 | AD01 | Registered office address changed from 4 Sudley Road Bognor Regis West Sussex PO21 1EU England to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2 August 2024 | |
30 Jul 2024 | LIQ02 | Statement of affairs | |
30 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2024 | PSC07 | Cessation of Hampshire Trade Group Ltd as a person with significant control on 21 June 2024 | |
11 Jul 2024 | PSC01 | Notification of Lauren Razzell as a person with significant control on 21 June 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
29 May 2024 | TM01 | Termination of appointment of Sophia Razzell as a director on 29 May 2024 | |
29 May 2024 | AP01 | Appointment of Miss Lauren Razzell as a director on 29 May 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2022 | CH01 | Director's details changed for Miss Sophia Razzell on 24 February 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Miss Sophia Razzell on 24 February 2022 | |
01 Mar 2022 | PSC05 | Change of details for Hampshire Trade Group Ltd as a person with significant control on 24 February 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from , 16 the Oakwood Centre Downley Road, Havant, PO9 2NP, England to 4 Sudley Road Bognor Regis West Sussex PO21 1EU on 1 March 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
16 Dec 2020 | PSC05 | Change of details for Hampshire Trade Group Ltd as a person with significant control on 16 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Miss Sophia Razzell on 16 December 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates |