HAMILTON JEWELLERS LIMITED

78 Stour Road, Christchurch, BH23 1LW, Dorset, United Kingdom
StatusDISSOLVED
Company No.03890970
CategoryPrivate Limited Company
Incorporated09 Dec 1999
Age24 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 25 days

SUMMARY

HAMILTON JEWELLERS LIMITED is an dissolved private limited company with number 03890970. It was incorporated 24 years, 5 months, 24 days ago, on 09 December 1999 and it was dissolved 4 years, 1 month, 25 days ago, on 07 April 2020. The company address is 78 Stour Road, Christchurch, BH23 1LW, Dorset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Birkett

Termination date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

New address: 78 Stour Road Christchurch Dorset BH23 1LW

Old address: 5 Pound Lane Christchurch Dorset BH23 1DF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mr Timothy Timothy Birkett

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Birkett

Change date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Birkett

Notification date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Peter Hamilton

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-31

Psc name: Ms Joan Hadley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Capital alter shares subdivision reconversion

Date: 26 Oct 2015

Action Date: 21 Aug 2015

Category: Capital

Type: SH02

Date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-14

Officer name: Mr Timothy Birkett

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-14

Officer name: Peter Hamilton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joan Hadley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/02; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/01; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 31/01/02

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 15/08/01 from: little woolgarston cottage woolgarston wareham dorset BH20 5JE

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed I can't get a mortgage.com limit ed\certificate issued on 14/08/01

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 30/07/01 from: 204A lower blandford road broadstone dorset BH18 8DP

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 25/01/00 from: 12-14 saint mary street newport salop TF10 7AB

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROTHOCK TRUSTEES LIMITED

WHITEHALL HOUSE,DUNDEE,DD1 4BJ

Number:SC043151
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FREIGHT BROKER SERVICES LIMITED

THE OLD SCHOOL HOUSE CLAYPITS LANE,SOUTHAMPTON,SO45 5TN

Number:05137189
Status:ACTIVE
Category:Private Limited Company

GNP TECHNOLOGY LTD

3 CHICHESTER ROAD,SAFFRON WALDEN,CB11 3EW

Number:09136783
Status:ACTIVE
Category:Private Limited Company

IMPOWER VENTURES LIMITED

112-114 MIDDLESEX STREET,LONDON,E1 7HY

Number:03917851
Status:ACTIVE
Category:Private Limited Company

LIVERSIDGE (HOLDINGS) LTD

CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW

Number:04165698
Status:ACTIVE
Category:Private Limited Company

LUER GROUP LTD

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:11254115
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source