HAMILTON CHARLES LIMITED
Status | DISSOLVED |
Company No. | 06719550 |
Category | Private Limited Company |
Incorporated | 09 Oct 2008 |
Age | 15 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2018 |
Years | 6 years, 2 months, 27 days |
SUMMARY
HAMILTON CHARLES LIMITED is an dissolved private limited company with number 06719550. It was incorporated 15 years, 8 months, 7 days ago, on 09 October 2008 and it was dissolved 6 years, 2 months, 27 days ago, on 20 March 2018. The company address is Baddiley Lane Farmhouse Baddiley Lane Baddiley Lane Farmhouse Baddiley Lane, Nantwich, CW5 8BP, Cheshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Hamilton Budden
Change date: 2016-09-20
Documents
Change person secretary company with change date
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Hamilton Budden
Change date: 2016-09-20
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
New address: Baddiley Lane Farmhouse Baddiley Lane Baddiley Nantwich Cheshire CW5 8BP
Change date: 2016-09-21
Old address: 4 Brindley Park Sandbach Cheshire CW11 3RP
Documents
Accounts with accounts type dormant
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type dormant
Date: 08 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type dormant
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Old address: Suite B West Barn Rouge Farm Normans Lane Higher Whitley Warrington Cheshire WA4 4PY
Change date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Capital allotment shares
Date: 24 Aug 2010
Action Date: 15 Oct 2009
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2009-10-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Hamilton Budden
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Charles Batterton
Change date: 2009-10-12
Documents
Change person secretary company with change date
Date: 12 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-02
Officer name: Andrew Hamilton Budden
Documents
Legacy
Date: 07 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 07/08/2009 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark ager
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 06/01/2009 from 1 park row leeds LS1 5AB
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed john charles batterton
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed andrew hamilton budden
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director pinsent masons director LIMITED logged form
Documents
Legacy
Date: 10 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 06/11/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary pinsent masons secretarial LIMITED
Documents
Certificate change of name company
Date: 07 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pimco 2834 LIMITED\certificate issued on 07/11/08
Documents
Some Companies
ACCOUNTANCY SOLUTIONS OFFICE 20 NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL
Number: | 07597735 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LUDGATE HILL,BIRMINGHAM,B3 1EH
Number: | 08436826 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXTRAVERTE COMMUNITY PROJECTS CIC
68 LONGLAND ROAD,EASTBOURNE,BN20 8HY
Number: | 07851193 |
Status: | ACTIVE |
Category: | Community Interest Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11709590 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11918574 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GEORGE ELIOT CLOSE,GODALMING,GU8 5PQ
Number: | 04216389 |
Status: | ACTIVE |
Category: | Private Limited Company |