- Company Overview for HAMPSON WILLIAMS LIMITED (SC220817)
- Filing history for HAMPSON WILLIAMS LIMITED (SC220817)
- People for HAMPSON WILLIAMS LIMITED (SC220817)
- Insolvency for HAMPSON WILLIAMS LIMITED (SC220817)
- More for HAMPSON WILLIAMS LIMITED (SC220817)
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) |
---|---|---|---|
12 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2021 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
10 Sep 2018 | AD01 | Registered office address changed from C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA Scotland to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on 10 September 2018 | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2018 | TM02 | Termination of appointment of Marcella Camellia Veronica Hampson as a secretary on 19 March 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF to C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA on 27 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 May 2015 | TM01 | Termination of appointment of Martin Julian Williams as a director on 27 February 2015 | |
25 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | CH01 | Director's details changed for Martin Julian Williams on 2 July 2014 | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
02 Jul 2012 | AD01 | Registered office address changed from Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF on 2 July 2012 |