Advanced company searchLink opens in new window

HAMPDEN LAND ONE LIMITED

Company number 06147127

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2010 DS01 Application to strike the company off the register
09 Oct 2009 SH20 Statement by Directors
09 Oct 2009 SH19 Statement of capital on 9 October 2009
  • GBP 4,000
09 Oct 2009 CAP-SS Solvency Statement dated 31/08/09
09 Oct 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Aug 2009 88(2) Capitals not rolled up
19 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Aug 2009 123 Gbp nc 10000/500000 01/09/08
26 Mar 2009 363a Return made up to 08/03/09; full list of members
06 Jan 2009 AA Total exemption full accounts made up to 31 August 2008
04 Apr 2008 363a Return made up to 08/03/08; full list of members
18 Mar 2008 288c Director's Change of Particulars / owen inskip / 12/09/2007 / HouseName/Number was: , now: the old rectory; Street was: ravenhurst farm, now: siston; Area was: the common, minety, now: kingswood; Post Town was: malmesbury, now: bristol; Post Code was: SN16 9RH, now: BS16 0LR
18 Mar 2008 288c Secretary's Change of Particulars / victoria inskip / 12/03/2008 / HouseName/Number was: , now: flat 2; Street was: ravenhurst farm, now: no 5 westgate; Area was: the common, minety, now: terrace; Post Town was: malmesbury, now: london
28 Jan 2008 225 Accounting reference date extended from 31/03/08 to 31/08/08
25 Jun 2007 395 Particulars of mortgage/charge
12 Jun 2007 395 Particulars of mortgage/charge
08 Mar 2007 NEWINC Incorporation