HAMLYN FINANCIAL SERVICES LIMITED: Filings
Overview
| Company Name | HAMLYN FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05887708 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HAMLYN FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||||||
Confirmation statement made on Jul 26, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | 1 pages | AD02 | ||||||||||||||||||
Appointment of Mr Iain Alexander Jamieson as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Tom Taylor as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Scott Hopkinson as a secretary on Jun 01, 2020 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Scott Hopkinson as a director on Jun 01, 2020 | 1 pages | TM01 | ||||||||||||||||||
Cessation of Stephen Grass as a person with significant control on Nov 15, 2019 | 3 pages | PSC07 | ||||||||||||||||||
Notification of Fairstone Holdings Limited as a person with significant control on Nov 15, 2019 | 4 pages | PSC02 | ||||||||||||||||||
Termination of appointment of Stephen Grass as a director on Nov 15, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Lee Graham Hartley as a director on Nov 15, 2019 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from 27F Turbine Way Ecotech Business Park Swaffham Norfolk PE37 7XD to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on Dec 10, 2019 | 2 pages | AD01 | ||||||||||||||||||
Current accounting period extended from Jul 31, 2020 to Nov 15, 2020 | 3 pages | AA01 | ||||||||||||||||||
Appointment of Mr Scott Hopkinson as a director on Nov 15, 2019 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Scott Hopkinson as a secretary on Nov 15, 2019 | 3 pages | AP03 | ||||||||||||||||||
Termination of appointment of Lynn Grass as a secretary on Nov 15, 2019 | 2 pages | TM02 | ||||||||||||||||||
Micro company accounts made up to Jul 31, 2019 | 4 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 26, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2018
| 8 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0