STEVE HAMPTON LIMITED

12 Oakland Avenue, Manchester, M19 1LB, England
StatusDISSOLVED
Company No.09440234
CategoryPrivate Limited Company
Incorporated16 Feb 2015
Age9 years, 4 months
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 11 months, 4 days

SUMMARY

STEVE HAMPTON LIMITED is an dissolved private limited company with number 09440234. It was incorporated 9 years, 4 months ago, on 16 February 2015 and it was dissolved 1 year, 11 months, 4 days ago, on 12 July 2022. The company address is 12 Oakland Avenue, Manchester, M19 1LB, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-30

Old address: 82 Reddish Road Reddish Stockport Cheshire SK5 7QU United Kingdom

New address: 12 Oakland Avenue Manchester M19 1LB

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-16

Officer name: Director Steve Denis Hampton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

New address: 82 Reddish Road Reddish Stockport Cheshire SK5 7QU

Old address: 12 Oakland Avenue Burnage Manchester Lancashire M19 1st United Kingdom

Change date: 2016-02-23

Documents

View document PDF

Incorporation company

Date: 16 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

67 BRIGHTON ROAD LTD

62 EDEN WAY,BECKENHAM,BR3 3DJ

Number:11693764
Status:ACTIVE
Category:Private Limited Company

AF FINANCE LIMITED

HONINGHAM THORPE,NORWICH,NR9 5BZ

Number:07958676
Status:ACTIVE
Category:Private Limited Company

AJASOFTWARESOLUTIONS LIMITED

1 FARNHAM CROFT,LEEDS,LS14 2HR

Number:07039491
Status:ACTIVE
Category:Private Limited Company

GRUNDSATZFRAGEN LTD

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:08657096
Status:ACTIVE
Category:Private Limited Company

PEPPERMINT OPS LTD

33-35 UPLANDS CRESCENT,SWANSEA,SA2 0NP

Number:09577280
Status:ACTIVE
Category:Private Limited Company

TBS TRANS BUILD SERVICES LTD

28 DENNOR PARK,BRISTOL,BS14 9BY

Number:11127739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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