- Company Overview for HAMPSHIRE'S FINEST LIMITED (07737726)
- Filing history for HAMPSHIRE'S FINEST LIMITED (07737726)
- People for HAMPSHIRE'S FINEST LIMITED (07737726)
- More for HAMPSHIRE'S FINEST LIMITED (07737726)
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) |
---|---|---|---|
26 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
30 Apr 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 January 2016 | |
15 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
03 Oct 2013 | AD01 | Registered office address changed from Applegarth Farm Shop & Restaurant Headley Road Grayshott Hindhead Surrey GU26 6JL United Kingdom on 3 October 2013 | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Feb 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 | |
15 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 11 August 2011
|
|
12 Jan 2013 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2012 | AD01 | Registered office address changed from Room 2 Finance House Rookery Business Park Ramsdean,Petersfield Petersfield,Hants GU32 1RU United Kingdom on 1 June 2012 | |
18 Aug 2011 | AP01 | Appointment of Mr Anthony Charles Wheeler as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
11 Aug 2011 | NEWINC |
Incorporation
|