Advanced company searchLink opens in new window

HAMILTON LEVI LIMITED

Company number 08090239

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2019 DS01 Application to strike the company off the register
09 May 2019 AA Micro company accounts made up to 30 April 2019
06 May 2019 AA01 Previous accounting period shortened from 31 May 2019 to 30 April 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
29 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 Aug 2016 CS01 Confirmation statement made on 28 August 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
27 Aug 2015 CH01 Director's details changed for Mr Imjaid Mahmood on 12 February 2014
25 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
12 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Jan 2014 AD01 Registered office address changed from St. Georges House St. Georges Street Bolton BL1 2EN England on 15 January 2014
26 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
04 Jun 2013 AD01 Registered office address changed from St. George's Hosue St. Georges Street Bolton BL1 2EN England on 4 June 2013
14 May 2013 AD01 Registered office address changed from C/O Evolution Claims Ltd Peter House Oxford Street Manchester Lancashire M1 5AN England on 14 May 2013
14 May 2013 AP01 Appointment of Mr Imjaid Mahmood as a director
14 May 2013 TM01 Termination of appointment of Tariq Mahmood as a director
31 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted