- Company Overview for HAMPTON PARK LIMITED (SC136756)
- Filing history for HAMPTON PARK LIMITED (SC136756)
- People for HAMPTON PARK LIMITED (SC136756)
- Charges for HAMPTON PARK LIMITED (SC136756)
- Insolvency for HAMPTON PARK LIMITED (SC136756)
- More for HAMPTON PARK LIMITED (SC136756)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2019 | 4.17(Scot) | Notice of final meeting of creditors | |
07 Sep 2017 | CO4.2(Scot) | Court order notice of winding up | |
07 Sep 2017 | 4.2(Scot) | Notice of winding up order | |
14 Aug 2017 | AD01 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 18 Bothwell Street Glasgow G2 6NU on 14 August 2017 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
19 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Apr 2016 | TM02 | Termination of appointment of John Cooperwhite Workman as a secretary on 31 March 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of John Cooperwhite Workman as a director on 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
24 Jul 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 August 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Jul 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
02 Jul 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
22 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders |