- Company Overview for HAMILLTON C&IB LIMITED (06204805)
- Filing history for HAMILLTON C&IB LIMITED (06204805)
- People for HAMILLTON C&IB LIMITED (06204805)
- More for HAMILLTON C&IB LIMITED (06204805)
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
|
|
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
|
|
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
|
|
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 |