Advanced company searchLink opens in new window

HAMPTON HILL SERVICES LTD

Company number 09323673

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2019 DS01 Application to strike the company off the register
07 May 2019 AA Total exemption full accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with updates
13 Sep 2018 CH01 Director's details changed for Mrs Irene Rodriguez on 1 September 2018
12 Sep 2018 TM02 Termination of appointment of Joanne Elizabeth O'callaghan as a secretary on 31 August 2018
04 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
25 Jun 2018 PSC07 Cessation of Joanne Elizabeth O'callaghan as a person with significant control on 29 May 2018
25 Jun 2018 PSC07 Cessation of Karen Michelle Susan Barlow as a person with significant control on 29 May 2018
30 May 2018 TM01 Termination of appointment of Joanne Elizabeth O'callaghan as a director on 29 May 2018
30 May 2018 TM01 Termination of appointment of Karen Michelle Susan Barlow as a director on 29 May 2018
30 May 2018 PSC01 Notification of Irene Rodriguez as a person with significant control on 30 April 2018
26 Apr 2018 AP01 Appointment of Mrs Irene Rodriguez as a director on 25 April 2018
07 Dec 2017 PSC01 Notification of Karen Michelle Susan Barlow as a person with significant control on 20 April 2017
07 Dec 2017 PSC01 Notification of Joanne Elizabeth O'callaghan as a person with significant control on 20 April 2017
06 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
13 Oct 2017 PSC07 Cessation of Robert Persaud as a person with significant control on 22 March 2017
13 Oct 2017 PSC07 Cessation of Paul Davison as a person with significant control on 12 April 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
21 Apr 2017 AP01 Appointment of Mrs Karen Michelle Susan Barlow as a director on 19 April 2017
21 Apr 2017 TM01 Termination of appointment of Paul Davison as a director on 12 April 2017
29 Mar 2017 AP01 Appointment of Mrs Joanne Elizabeth O'callaghan as a director on 29 March 2017
22 Mar 2017 TM01 Termination of appointment of Robert Persaud as a director on 22 March 2017
21 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17