Advanced company searchLink opens in new window

HAMPSON INDUSTRIES TRUSTEES LIMITED

Company number 03959992

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2013 DS01 Application to strike the company off the register
29 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
29 Apr 2013 TM01 Termination of appointment of Stephen Anthony Waterhouse as a director on 26 April 2013
29 Apr 2013 TM02 Termination of appointment of Malcolm George Dolan as a secretary on 26 April 2013
26 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Apr 2013 TM01 Termination of appointment of Stephen Anthony Waterhouse as a director on 26 April 2013
26 Apr 2013 TM02 Termination of appointment of Malcolm George Dolan as a secretary on 26 April 2013
21 Feb 2013 AA Accounts for a dormant company made up to 31 March 2012
14 Feb 2013 TM01 Termination of appointment of Stuart John Hardie as a director on 20 November 2012
14 Feb 2013 TM01 Termination of appointment of Malcolm George Dolan as a director on 20 November 2012
14 Feb 2013 AD01 Registered office address changed from 7 Harbour Building Waterfront West Brierley Hill West Midlands DY5 1LN on 14 February 2013
03 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
20 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
24 Nov 2010 AP01 Appointment of Malcolm George Dolan as a director
02 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
14 May 2010 TM01 Termination of appointment of Kim Ward as a director
31 Mar 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Stuart John Hardie on 30 March 2010
21 Dec 2009 CH01 Director's details changed for Kim Stephen Ward on 11 December 2009
08 Oct 2009 CH01 Director's details changed
25 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
30 Mar 2009 363a Return made up to 30/03/09; full list of members