Advanced company searchLink opens in new window

HAMPTON CANDLES LTD

Company number 07039154

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2018 DS01 Application to strike the company off the register
26 Jan 2018 TM01 Termination of appointment of Alison Esther Harris as a director on 2 January 2018
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 2 January 2017
  • GBP 200
29 Mar 2017 AP01 Appointment of Mrs Alison Esther Harris as a director on 1 March 2017
29 Mar 2017 AD01 Registered office address changed from The Old Millhouse Five Ways Road Hatton Warwick CV35 7HT to Jtd Accountants Ltd PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE on 29 March 2017
23 Dec 2016 CS01 Confirmation statement made on 13 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-19
22 Jun 2016 CONNOT Change of name notice
29 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
19 Nov 2015 CH01 Director's details changed for Mrs Joanne Lisa Sloan on 19 November 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Jun 2015 CERTNM Company name changed the warwickshire joint clinic LIMITED\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
10 Jun 2015 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
09 Jun 2015 TM01 Termination of appointment of Roger Douglas Sloan as a director on 9 June 2015
09 Jun 2015 AP01 Appointment of Mrs Joanne Lisa Sloan as a director on 9 June 2015
28 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
19 Mar 2014 AD01 Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 19 March 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
12 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders