HAMWICK LIMITED

Mettricks Mettricks, Southampton, SO14 7DU, United Kingdom
StatusDISSOLVED
Company No.10945328
CategoryPrivate Limited Company
Incorporated04 Sep 2017
Age6 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 18 days

SUMMARY

HAMWICK LIMITED is an dissolved private limited company with number 10945328. It was incorporated 6 years, 8 months, 27 days ago, on 04 September 2017 and it was dissolved 3 years, 1 month, 18 days ago, on 13 April 2021. The company address is Mettricks Mettricks, Southampton, SO14 7DU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Kethro Ekins

Termination date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Charles Hanson

Termination date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dhan Bahadur Tamang

Termination date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-24

Officer name: Mr Spencer James Cromwell Bowman

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-27

Officer name: Alexander Mark Paul Donnan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Kethro Ekins

Appointment date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mr Nicholas Charles Hanson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mr Alexander Mark Paul Donnan

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109453280001

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dhan Bahadur Tamang

Change date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Mark Paul Donnan

Termination date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dhan Bahadur Tamang

Appointment date: 2018-11-09

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-02

Officer name: Mr Alexander Mark Paul Donnan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Mark Paul Donnan

Appointment date: 2018-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer James Cromwell Bowman Bowman

Termination date: 2018-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Old address: Mettricks 1 Guildhall Place Southampton United Kingdom

New address: Mettricks 1 Guildhall Place Southampton SO14 7DU

Change date: 2018-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer James Cromwell Bowman Bowman

Change date: 2018-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2017

Action Date: 26 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-26

Charge number: 109453280001

Documents

View document PDF

Incorporation company

Date: 04 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEWARD LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11381777
Status:ACTIVE
Category:Private Limited Company

CFW PROMOTIONS LIMITED

431 WARRINGTON ROAD,WARRINGTON,WA3 5SW

Number:06156175
Status:ACTIVE
Category:Private Limited Company

ELKINGTON ENTERPRISES LTD

32 DENE WAY,NEWBURY,RG14 2JW

Number:06771293
Status:ACTIVE
Category:Private Limited Company

ERIK WILSON LIMITED

97 UMFREVILLE ROAD,LONDON,N4 1RZ

Number:05720781
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL FURNITURE WORLD LIMITED

C/O LEONARD CURTIS,LIVERPOOL,L2 3YL

Number:08512377
Status:LIQUIDATION
Category:Private Limited Company

SKYLARK RESIDENTS ASSOCIATION LIMITED

6B PARK FARM,PETERBOROUGH,PE6 0SY

Number:11696098
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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