HAMILTON CHARLES LIMITED

Baddiley Lane Farmhouse Baddiley Lane Baddiley Lane Farmhouse Baddiley Lane, Nantwich, CW5 8BP, Cheshire, England
StatusDISSOLVED
Company No.06719550
CategoryPrivate Limited Company
Incorporated09 Oct 2008
Age15 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 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

Gazette dissolved compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Aug 2010

Action Date: 15 Oct 2009

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2009-10-15

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark ager

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed john charles batterton

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed andrew hamilton budden

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director pinsent masons director LIMITED logged form

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary pinsent masons secretarial LIMITED

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 09 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSTCUTTER CHAHAL LIMITED

ACCOUNTANCY SOLUTIONS OFFICE 20 NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL

Number:07597735
Status:ACTIVE
Category:Private Limited Company

DORNANDEN LIMITED

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

NAT TRADE SRL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11709590
Status:ACTIVE
Category:Private Limited Company

SINGLEPELT LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11918574
Status:ACTIVE
Category:Private Limited Company

TARTAN TEEPEE LIMITED

41 GEORGE ELIOT CLOSE,GODALMING,GU8 5PQ

Number:04216389
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