Advanced company searchLink opens in new window

HAMILLTON C&IB LIMITED

Company number 06204805

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2014 DS01 Application to strike the company off the register
22 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-05-16
  • GBP 3
02 Nov 2012 AP04 Appointment of Form Online Limited as a secretary
02 Nov 2012 TM01 Termination of appointment of Lee Gilburt as a director
02 Nov 2012 AP01 Appointment of Roger Stuart Poppleton as a director
02 Nov 2012 TM01 Termination of appointment of Ocs Directors Limited as a director
02 Nov 2012 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 3
02 Nov 2012 AD01 Registered office address changed from Choice Style Limited, Minshull House, 67 Wellington Road North Stockport Cheshire SK4 2LP on 2 November 2012
01 Nov 2012 CERTNM Company name changed choice style LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
18 May 2012 AA Accounts for a dormant company made up to 30 April 2012
18 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
03 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
03 Jun 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
23 Mar 2011 AP01 Appointment of Lee Gilburt as a director
25 May 2010 AA Accounts for a dormant company made up to 30 April 2010
21 May 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
20 May 2010 CH02 Director's details changed for Ocs Directors Limited on 1 January 2010
20 May 2010 CH04 Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010
28 May 2009 AA Accounts for a dormant company made up to 30 April 2009
21 May 2009 363a Return made up to 05/04/09; full list of members
14 May 2008 AA Accounts for a dormant company made up to 30 April 2008