Advanced company searchLink opens in new window

HAMILTON BRIMER LIMITED

Company number 03775767

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2013 DS01 Application to strike the company off the register
08 May 2013 SH19 Statement of capital on 8 May 2013
  • GBP 1.00
08 May 2013 SH20 Statement by Directors
08 May 2013 CAP-SS Solvency Statement dated 07/05/13
08 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 May 2013 TM01 Termination of appointment of Mark Lane Elliot as a director on 3 May 2013
03 May 2013 TM01 Termination of appointment of Lesley Ann Ilderton as a director on 3 May 2013
03 May 2013 TM01 Termination of appointment of Daniel Alexis Pryor as a director on 3 May 2013
03 May 2013 TM01 Termination of appointment of Anne Lynne Puckett as a director on 3 May 2013
03 May 2013 TM01 Termination of appointment of Charles Scott Brannan as a director on 3 May 2013
02 May 2013 AP01 Appointment of Mr Robin Hurst Clark as a director on 1 May 2013
01 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
29 Apr 2013 TM01 Termination of appointment of William Edgar Roller as a director on 26 April 2013
04 Apr 2013 TM01 Termination of appointment of Clay Huston Kiefaber as a director on 19 June 2012
03 Apr 2013 TM01 Termination of appointment of a director
02 Apr 2013 TM01 Termination of appointment of Darren Godsmark as a director on 28 March 2013
22 Mar 2013 AP01 Appointment of Lesley Ann Ilderton as a director on 19 March 2013
14 Feb 2013 AUD Auditor's resignation
27 Nov 2012 AA Accounts for a small company made up to 31 December 2011
24 Aug 2012 RP04 Second filing of CH01 previously delivered to Companies House
13 Aug 2012 CH01 Director's details changed for Mr Clay Huston Kiefaber on 19 August 2010
  • ANNOTATION Clarification a Second Filed CH01 was registered on 24/08/2012
17 Jul 2012 CH01 Director's details changed for Ms Anne Lynne Puckett on 19 June 2012
17 Jul 2012 CH01 Director's details changed for Mr Daniel Alexis Pryor on 19 June 2012