- Company Overview for HAMPSHIRE CKD LIMITED (07363425)
- Filing history for HAMPSHIRE CKD LIMITED (07363425)
- People for HAMPSHIRE CKD LIMITED (07363425)
- More for HAMPSHIRE CKD LIMITED (07363425)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2022 | DS01 | Application to strike the company off the register | |
14 Sep 2022 | AD01 | Registered office address changed from 20 Vincent Grove Fareham PO16 9RS England to 40 Neville Avenue Fareham PO16 9NR on 14 September 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
08 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
21 May 2021 | CH01 | Director's details changed for Mrs Karen Lillian Bicknell on 21 May 2021 | |
21 May 2021 | CH01 | Director's details changed for Mr Derek Bicknell on 21 May 2021 | |
21 May 2021 | PSC04 | Change of details for Mr Derek Bicknell as a person with significant control on 21 May 2021 | |
21 May 2021 | AD01 | Registered office address changed from 40 Caerleon Drive Southampton SO19 5LF England to 20 Vincent Grove Fareham PO16 9RS on 21 May 2021 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
02 Sep 2020 | CH01 | Director's details changed for Mr Derek Bicknell on 2 September 2020 | |
02 Sep 2020 | PSC04 | Change of details for Mr Derek Bicknell as a person with significant control on 2 September 2020 | |
28 Feb 2020 | AD01 | Registered office address changed from 42a Nutwick Road Havant PO9 2UG England to 40 Caerleon Drive Southampton SO19 5LF on 28 February 2020 | |
03 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
15 Aug 2019 | AD01 | Registered office address changed from 139 Second Avenue Farlington Portsmouth PO6 1JT England to 42a Nutwick Road Havant PO9 2UG on 15 August 2019 | |
10 Jul 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
03 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
16 Oct 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
29 Mar 2017 | CH01 | Director's details changed for Mrs Karen Lillian Bicknell on 29 March 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Mr Derek Bicknell on 29 March 2017 |