Advanced company searchLink opens in new window

HAMPTON PARK LIMITED

Company number SC136756

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)
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
  • GBP 305,833
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
  • GBP 305,833
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
  • GBP 305,833
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