Advanced company searchLink opens in new window

HAMBROOK ESTATES LIMITED

Company number 03300196

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2016 DS01 Application to strike the company off the register
13 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
01 Mar 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
01 Mar 2016 TM02 Termination of appointment of Samantha Jayne Holland as a secretary on 9 March 2015
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
10 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
23 Apr 2014 CH01 Director's details changed for Mr Michael John Holland on 14 March 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
06 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Mar 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Apr 2011 CH03 Secretary's details changed for Ms Samantha Jayne Holland on 11 February 2011
01 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
31 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
20 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
12 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
26 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
02 Feb 2010 AA Accounts for a small company made up to 30 April 2009