Advanced company searchLink opens in new window

HAMBLETON MEDICAL LIMITED

Company number 06453035

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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