Advanced company searchLink opens in new window

HAMBLETON BROOK LIMITED

Company number 07930489

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)
16 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2017 AM23 Notice of move from Administration to Dissolution
16 Feb 2017 2.24B Administrator's progress report to 13 January 2017
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 2.23B Result of meeting of creditors
28 Sep 2016 2.16B Statement of affairs with form 2.14B
25 Sep 2016 2.17B Statement of administrator's proposal
01 Aug 2016 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS on 1 August 2016
27 Jul 2016 2.12B Appointment of an administrator
08 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 TM01 Termination of appointment of Jonathan David Erwin as a director on 16 July 2015
04 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
04 Mar 2015 AD02 Register inspection address has been changed from Suite 2, St Giles House St. Giles Street Norwich NR2 1JN England to Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
28 Feb 2014 AD02 Register inspection address has been changed
29 Jan 2014 AP01 Appointment of Mr Jonathan David Erwin as a director
29 Jan 2014 TM01 Termination of appointment of Peter Hibbitt as a director
08 Nov 2013 AAMD Amended accounts made up to 28 February 2013
15 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Mar 2013 CH01 Director's details changed for Mr Steve Dennis Whatley on 19 March 2013
07 Mar 2013 AA01 Previous accounting period extended from 31 January 2013 to 28 February 2013
19 Feb 2013 CH01 Director's details changed for Mr Peter David Hibbitt on 19 February 2013