Advanced company searchLink opens in new window

HAMPTON'S RESOURCING LIMITED

Company number 08439682

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)
14 Jun 2018 SH02 Sub-division of shares on 15 May 2018
14 Jun 2018 SH08 Change of share class name or designation
14 Jun 2018 SH10 Particulars of variation of rights attached to shares
13 Jun 2018 CS01 Confirmation statement made on 12 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/07/2018.
12 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2018 MA Memorandum and Articles of Association
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
02 May 2013 MR01 Registration of charge 084396820001
04 Apr 2013 AD01 Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QJ England on 4 April 2013
12 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted