Download leads from Nexok and grow your business. Find out more

Hamiltons Interiors Limited

Documents

Total Documents39
Total Pages120

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off
2 October 2012Final Gazette dissolved via compulsory strike-off
19 June 2012First Gazette notice for compulsory strike-off
19 June 2012First Gazette notice for compulsory strike-off
27 May 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
27 May 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
3 March 2011Total exemption small company accounts made up to 28 February 2011
3 March 2011Total exemption small company accounts made up to 28 February 2011
3 November 2010Total exemption small company accounts made up to 28 February 2010
3 November 2010Total exemption small company accounts made up to 28 February 2010
12 April 2010Director's details changed for Rosemary Ann Slee on 1 February 2010
12 April 2010Annual return made up to 12 February 2010 with a full list of shareholders
12 April 2010Director's details changed for Rosemary Ann Slee on 1 February 2010
12 April 2010Director's details changed for Rosemary Ann Slee on 1 February 2010
12 April 2010Annual return made up to 12 February 2010 with a full list of shareholders
7 December 2009Total exemption small company accounts made up to 28 February 2009
7 December 2009Total exemption small company accounts made up to 28 February 2009
5 May 2009Return made up to 12/02/09; full list of members
5 May 2009Return made up to 12/02/09; full list of members
25 February 2009Accounts made up to 29 February 2008
25 February 2009Accounts for a dormant company made up to 29 February 2008
5 November 2008Secretary appointed mr. Christopher john slee
5 November 2008Appointment Terminated Director katherine higgins
5 November 2008Secretary appointed mr. Christopher john slee
5 November 2008Appointment terminated secretary michael ashworth
5 November 2008Appointment Terminated Secretary michael ashworth
5 November 2008Appointment terminated director katherine higgins
19 August 2008Return made up to 12/02/08; full list of members
19 August 2008Return made up to 12/02/08; full list of members
4 July 2008Registered office changed on 04/07/2008 from 14 shardeloes road new cross london SE14 6NZ
4 July 2008Registered office changed on 04/07/2008 from 14 shardeloes road new cross london SE14 6NZ
4 July 2008Appointment Terminated Secretary steven higgins
4 July 2008Appointment terminated secretary steven higgins
4 July 2008Secretary appointed michael grahame ashworth
4 July 2008Secretary appointed michael grahame ashworth
2 July 2008Director appointed rosemary ann hamilton slee
2 July 2008Director appointed rosemary ann hamilton slee
12 February 2007Incorporation
12 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing