HAMILTON AYR LIMITED
Status | DISSOLVED |
Company No. | 04196048 |
Category | Private Limited Company |
Incorporated | 06 Apr 2001 |
Age | 23 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2016 |
Years | 8 years, 4 months, 20 days |
SUMMARY
HAMILTON AYR LIMITED is an dissolved private limited company with number 04196048. It was incorporated 23 years, 2 months, 9 days ago, on 06 April 2001 and it was dissolved 8 years, 4 months, 20 days ago, on 26 January 2016. The company address is First Floor Yorkshire Chambers First Floor Yorkshire Chambers, Newcastle Upon Tyne, NE1 6SQ.
Company Fillings
Restoration order of court
Date: 18 Feb 2015
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 08 Jan 2008
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 14 Aug 2007
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with made up date
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Accounts with made up date
Date: 28 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 09 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed downing guildway LIMITED\certificate issued on 09/05/05
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; full list of members; amend
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 07/06/03 from: first floor yorkshire chambers 112-114 pilgrim street newcastle upon tyne tyne and wear NE1 6SQ
Documents
Legacy
Date: 06 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/03; full list of members
Documents
Legacy
Date: 08 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 31/03/03
Documents
Accounts with made up date
Date: 03 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 24/07/02 from: sandiway house hartford northwich cheshire CW8 2YA
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 24 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/06/02--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 19 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/02; full list of members
Documents
Legacy
Date: 03 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 31/12/01
Documents
Legacy
Date: 02 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 02/11/01 from: 69 eccleston square london SW1V 1PJ
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 03/07/01 from: 63 queen victoria street london EC4N 4ST
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 31 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed continental shelf 182 LIMITED\certificate issued on 31/05/01
Documents
Some Companies
187 GOLDHURST TERRACE FREEHOLD LTD
C/O SJ MALES & CO LIMITED BASEPOINT BUSINESS CENTRE,LUTON,LU2 8DL
Number: | 09653918 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLEBEE CARPENTRY & JOINERY LTD
FIRST FLOOR, THE BARN HOUSE,PINNER,HA4 8SY
Number: | 10041813 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PACIFIC COURT PACIFIC ROAD,ALTRINCHAM,WA14 5BJ
Number: | 10487815 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 DEVON DRIVE,BIGGLESWADE,SG18 0FJ
Number: | OC424413 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
205 PENTAX HOUSE,HARROW,HA2 0DU
Number: | 10768907 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 CAMPBELL STREET,AYRSHIRE,KA17 0BU
Number: | SC054567 |
Status: | ACTIVE |
Category: | Private Limited Company |