- Company Overview for HAMPSHIRE KITCHEN AND BEDROOM COMPANY LTD. (08346874)
- Filing history for HAMPSHIRE KITCHEN AND BEDROOM COMPANY LTD. (08346874)
- People for HAMPSHIRE KITCHEN AND BEDROOM COMPANY LTD. (08346874)
- Insolvency for HAMPSHIRE KITCHEN AND BEDROOM COMPANY LTD. (08346874)
- More for HAMPSHIRE KITCHEN AND BEDROOM COMPANY LTD. (08346874)
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) |
---|---|---|---|
10 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 August 2020 | |
07 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 August 2019 | |
04 Sep 2018 | AD01 | Registered office address changed from 93a Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2GG England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 4 September 2018 | |
29 Aug 2018 | LIQ02 | Statement of affairs | |
29 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
21 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from Old Priory Works St. Margarets Lane Titchfield Fareham Hampshire PO14 4BQ to 93a Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2GG on 10 June 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
12 Nov 2015 | TM01 | Termination of appointment of Dennis Hodgetts as a director on 1 November 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Douglas John Gray as a director on 1 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Sandra May Hodgetts as a director on 1 September 2015 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | AD01 | Registered office address changed from C/O Hampshire Kitchen and Bedroom Company Ltd the Old Priory St. Margarets Lane Fareham Hampshire PO14 4BQ United Kingdom on 6 January 2014 | |
12 Aug 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
12 May 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 May 2014 | |
24 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 24 January 2013
|