- Company Overview for HAMBLETON MEDICAL LIMITED (06453035)
- Filing history for HAMBLETON MEDICAL LIMITED (06453035)
- People for HAMBLETON MEDICAL LIMITED (06453035)
- More for HAMBLETON MEDICAL LIMITED (06453035)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2018 | AD01 | Registered office address changed from Coachmans Cottage Busby Hall, Alum House Lane Carlton-in-Cleveland Middlesbrough North Yorkshire TS9 7DQ England to PO Box SY16 4DU Little Meadow Little Meadow Cefn Vastre Kerry Powys SY16 4DU on 10 January 2018 | |
01 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 30 March 2017 | |
30 Dec 2016 | AA | Micro company accounts made up to 30 March 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
28 Dec 2016 | AD01 | Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ to Coachmans Cottage Busby Hall, Alum House Lane Carlton-in-Cleveland Middlesbrough North Yorkshire TS9 7DQ on 28 December 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | CH01 | Director's details changed for Michael Cross on 18 December 2015 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
|
|
29 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | CH01 | Director's details changed for Michael Cross on 1 May 2013 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
17 Jan 2013 | CH01 | Director's details changed for Michael Cross on 17 January 2013 | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Michael Cross on 30 January 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Aug 2011 | TM02 | Termination of appointment of Wsm Services Limited as a secretary | |
26 Jul 2011 | AD01 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 26 July 2011 |