HAMPSHIRE MIDCO LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B4 6AT
StatusDISSOLVED
Company No.08246013
CategoryPrivate Limited Company
Incorporated09 Oct 2012
Age11 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution14 Dec 2023
Years4 months, 25 days

SUMMARY

HAMPSHIRE MIDCO LIMITED is an dissolved private limited company with number 08246013. It was incorporated 11 years, 6 months, 30 days ago, on 09 October 2012 and it was dissolved 4 months, 25 days ago, on 14 December 2023. The company address is C/O TENEO FINANCIAL ADVISORY LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B4 6AT.



Company Fillings

Gazette dissolved liquidation

Date: 14 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2023

Action Date: 20 May 2023

Category: Address

Type: AD01

New address: The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Change date: 2023-05-20

Old address: Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

New address: Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN

Change date: 2023-02-02

Old address: Building 2, Think Park Mosley Road Manchester M17 1FQ England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-01

Psc name: Hampshire Topco Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-05

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 05 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/11/21

Documents

View document PDF

Legacy

Date: 05 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 05 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-04

Capital : 1,644,822 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Capital

Type: SH01

Capital : 322,605 GBP

Date: 2021-11-04

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Capital

Type: SH01

Capital : 147,433 GBP

Date: 2021-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-01

Old address: Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England

New address: Building 2, Think Park Mosley Road Manchester M17 1FQ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 26 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2021

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Edward Peterson

Change date: 2017-08-24

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-04

Psc name: Hampshire Topco Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Old address: 25 Willow Lane Mitcham Surrey CR4 4TS

Change date: 2017-10-05

New address: Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Oct 2017

Category: Address

Type: AD03

New address: Unit 1 Silver Jubilee Way Hounslow TW4 6NF

Documents

View document PDF

Change sail address company with new address

Date: 04 Oct 2017

Category: Address

Type: AD02

New address: Unit 1 Silver Jubilee Way Hounslow TW4 6NF

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen Ashmore

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bruce Gill

Termination date: 2017-05-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-27

Officer name: Mr. Daniel James Joll

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Joanne Perrin

Termination date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-22

Officer name: Mr Paul Quested

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Joanne Perrin

Appointment date: 2016-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Neil Trowbridge

Termination date: 2016-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-20

Officer name: Stephen Neil Trowbridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 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 full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-28

Officer name: John Christopher Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Neil Trowbridge

Documents

View document PDF

Certificate change of name company

Date: 23 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed havana midco LIMITED\certificate issued on 23/05/14

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 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 full

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Edward Peterson

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lenane

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Lenane

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lenane

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Bower

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Sweet-Escott

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Sweet-Escott

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Bower

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Lenane

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Davies

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bruce Gill

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Old address: 12 Henrietta Street London WC2E 8LH

Change date: 2012-12-20

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Bower

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Sweet-Escott

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2012

Action Date: 25 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-25

Capital : 98,599 GBP

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bibi Ally

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Resolution

Date: 15 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Address

Type: AD01

Old address: 10 Norwich Street London EC4A 1BD

Change date: 2012-10-15

Documents

View document PDF

Incorporation company

Date: 09 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5TH LEISURE LIMITED

OAKLAND HOUSE,LEIGH,WN7 3ET

Number:07108428
Status:ACTIVE
Category:Private Limited Company

ALARMS R FIXED UK LTD

85 PEN Y MAES GARDENS,HOLYWELL,CH8 7BW

Number:08555321
Status:ACTIVE
Category:Private Limited Company

BRAIMBRIDGE & LANGFORD-JONES LIMITED

40 HOGHTON STREET,SOUTHPORT,PR9 0PQ

Number:06468464
Status:ACTIVE
Category:Private Limited Company

FLUS LIMITED

80 VERONA APARTMENTS,SLOUGH,SL1 1YL

Number:11664432
Status:ACTIVE
Category:Private Limited Company

FNB PROCESS SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10137976
Status:ACTIVE
Category:Private Limited Company

RED LICK RECORDS LIMITED

CHURCHGATE HOUSE, CHURCH ROAD,CARDIFF,CF14 2DX

Number:06476920
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