Advanced company searchLink opens in new window

HAMPSHIRE KITCHEN AND BEDROOM COMPANY LTD.

Company number 08346874

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-10
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
  • GBP 14
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
  • GBP 14
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
  • GBP 14
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
  • GBP 14