HAMPSHIRE PALLETS LIMITED
Status | DISSOLVED |
Company No. | 02395169 |
Category | Private Limited Company |
Incorporated | 14 Jun 1989 |
Age | 35 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 10 Feb 2023 |
Years | 1 year, 4 months, 5 days |
SUMMARY
HAMPSHIRE PALLETS LIMITED is an dissolved private limited company with number 02395169. It was incorporated 35 years, 1 day ago, on 14 June 1989 and it was dissolved 1 year, 4 months, 5 days ago, on 10 February 2023. The company address is 1580 Parkway 1580 Parkway, Whiteley Fareham, PO15 7AG, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Feb 2022
Action Date: 08 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-08
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Old address: 1550 Parkway Whiteley Fareham Hampshire PO15 7AG
New address: 1550 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
Change date: 2021-01-05
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2020
Action Date: 19 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-19
New address: 1550 Parkway Whiteley Fareham Hampshire PO15 7AG
Old address: 72 West Street Portchester Fareham Hampshire PO16 9UN
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 18 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Change account reference date company previous extended
Date: 28 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 22 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 07 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 19 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Anton Godfrey
Change date: 2017-12-01
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Clive Anton Godfrey
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Forrester
Documents
Termination secretary company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Forrester
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Change person secretary company with change date
Date: 04 Jul 2013
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-07
Officer name: Derek John Forrester
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek John Forrester
Change date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/06; full list of members
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/00; full list of members
Documents
Accounts with accounts type small
Date: 12 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/99; no change of members
Documents
Legacy
Date: 27 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 27/08/99 from: upside works the avenue fareham hampshire PO14 1AA
Documents
Accounts with accounts type small
Date: 21 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 02 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type full
Date: 02 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 27 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/97; full list of members
Documents
Legacy
Date: 20 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/96; no change of members
Documents
Accounts with accounts type full
Date: 19 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 04 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/95; no change of members
Documents
Accounts with accounts type full
Date: 31 Mar 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 04 Sep 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 29 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/94; full list of members
Documents
Legacy
Date: 20 Jun 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 May 1994
Category: Address
Type: 287
Description: Registered office changed on 06/05/94 from: culverlands corner winchester road shedfield near southampton hants S03 2JF
Documents
Legacy
Date: 09 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/93; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 28 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/92; no change of members
Documents
Accounts with accounts type small
Date: 13 May 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 24 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 24/04/92 from: kiln lane buriton N. petersfield hants 6U31 5SL
Documents
Legacy
Date: 08 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 14/06/91; no change of members
Documents
Legacy
Date: 21 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/90; full list of members
Documents
Accounts with accounts type small
Date: 17 May 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 27 Jul 1989
Category: Capital
Type: 88(2)R
Description: Wd 24/07/89 ad 05/07/89--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 26 Jul 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 19 Jun 1989
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
1 STRAITS PARADE,BRISTOL,BS16 2LA
Number: | 11474695 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSKLYNS FARM CHELMSFORD ROAD CHELMSFORD ESSEX CHELMSFORD ROAD,CHELMSFORD,CM3 6QP
Number: | 10401318 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WESTMORELAND HOUSE CUMBERLAND PARK,LONDON,NW10 6RE
Number: | 10143948 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RKB PROPERTY CONSULTANCY LIMITED
C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ
Number: | 10951596 |
Status: | ACTIVE |
Category: | Private Limited Company |
001 207 REGENT STREET,LONDON,W1B 3HH
Number: | 11152842 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3D STORMONT ROAD,LONDON,SW11 5EQ
Number: | 10594776 |
Status: | ACTIVE |
Category: | Private Limited Company |