Advanced company searchLink opens in new window

HAMILTON LAND LTD

Company number 04706994

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)
31 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 Mar 2023 AD01 Registered office address changed from Chaucer House London Road Six Mile Bottom Newmarket Suffolk CB8 0UE England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 9 March 2023
09 Mar 2023 600 Appointment of a voluntary liquidator
09 Mar 2023 LIQ01 Declaration of solvency
09 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-22
07 Feb 2023 PSC01 Notification of Jane Hopes as a person with significant control on 21 November 2022
07 Feb 2023 PSC04 Change of details for Daniel Ian Hopes as a person with significant control on 21 November 2022
11 Jan 2023 SH10 Particulars of variation of rights attached to shares
11 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Apr 2022 AA Micro company accounts made up to 31 January 2022
31 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
19 Apr 2021 AA Micro company accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
31 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 31 January 2020
04 Jun 2019 AA Micro company accounts made up to 31 January 2019
28 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 January 2018
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
17 May 2017 AA Micro company accounts made up to 31 January 2017
28 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
29 Mar 2017 AD01 Registered office address changed from Bateman House 82-88 Hills Road Cambridge Cambridgeshire CB2 1LQ to Chaucer House London Road Six Mile Bottom Newmarket Suffolk CB8 0UE on 29 March 2017
31 Mar 2016 AA Micro company accounts made up to 31 January 2016
30 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4