Advanced company searchLink opens in new window

HAMILTON GREENER HOMES LIMITED

Company number 07874530

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2020 DS01 Application to strike the company off the register
17 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
22 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
19 Oct 2016 CH01 Director's details changed for Mr Robert Trevor Storton on 19 October 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
26 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Feb 2015 MR01 Registration of charge 078745300001, created on 2 February 2015
20 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
28 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
29 May 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
22 Dec 2012 AD01 Registered office address changed from Unit 15 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 22 December 2012
07 Dec 2011 NEWINC Incorporation