Advanced company searchLink opens in new window

HAMBRICK LIMITED

Company number 08898355

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 30 September 2019
21 Nov 2018 AA Unaudited abridged accounts made up to 1 October 2018
19 Nov 2018 AA01 Previous accounting period shortened from 28 February 2019 to 1 October 2018
19 Oct 2018 AD01 Registered office address changed from 3 Lloyd Road Broadstairs Kent CT10 1HY to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 19 October 2018
11 Oct 2018 600 Appointment of a voluntary liquidator
11 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-01
11 Oct 2018 LIQ01 Declaration of solvency
24 Sep 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
12 Sep 2018 AA Unaudited abridged accounts made up to 28 February 2018
25 Oct 2017 AA Unaudited abridged accounts made up to 28 February 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
02 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
08 Jun 2015 AD01 Registered office address changed from 27 New Dover Road Canterbury CT1 3DN to 3 Lloyd Road Broadstairs Kent CT10 1HY on 8 June 2015
19 May 2015 TM01 Termination of appointment of Teresa Ralph as a director on 10 April 2015
10 Mar 2015 TM01 Termination of appointment of Anthony Simon Ralph as a director on 6 March 2015
10 Mar 2015 AP01 Appointment of Dr Mark Jay Hoser as a director on 6 March 2015
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 100
10 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 2