Advanced company searchLink opens in new window

HAMPSON JIG TOOL & AUTOMATION LIMITED

Company number 00988107

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)
13 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
06 Aug 2010 TM01 Termination of appointment of Kim Ward as a director
22 Apr 2010 AD01 Registered office address changed from 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 22 April 2010
21 Apr 2010 4.70 Declaration of solvency
21 Apr 2010 600 Appointment of a voluntary liquidator
21 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-29
21 Dec 2009 CH01 Director's details changed for Kim Stephen Ward on 11 December 2009
08 Oct 2009 CH01 Director's details changed for Howard Kimberley on 5 October 2009
08 Oct 2009 CH01 Director's details changed for Kim Stephen Ward on 5 October 2009
08 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
25 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
23 Dec 2008 AA Accounts made up to 31 March 2008
29 Sep 2008 363a Return made up to 27/09/08; full list of members
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Sep 2007 363a Return made up to 27/09/07; full list of members
09 Nov 2006 AA Total exemption full accounts made up to 31 March 2006
02 Oct 2006 363a Return made up to 27/09/06; full list of members
31 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
29 Sep 2005 363a Return made up to 27/09/05; full list of members
05 Sep 2005 288b Secretary resigned
05 Sep 2005 288a New secretary appointed
17 Dec 2004 AA Total exemption full accounts made up to 31 March 2004
01 Oct 2004 363s Return made up to 27/09/04; full list of members
10 Sep 2004 288c Secretary's particulars changed;director's particulars changed