CHANCERY NOMINEES (HAMILTON HFD) LIMITED: Filings

  • Overview

    Company NameCHANCERY NOMINEES (HAMILTON HFD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06170781
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CHANCERY NOMINEES (HAMILTON HFD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Termination of appointment of Peter Nichols as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Mar 19, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Registration of charge 061707810005, created on Aug 19, 2016

    5 pagesMR01

    Annual return made up to Mar 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Mar 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Registered office address changed from * Chancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes MK6 2TA* on May 07, 2014

    1 pagesAD01

    Annual return made up to Mar 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Peter Nichols on Jan 22, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Kathryn Nichols as a director

    2 pagesTM01

    Director's details changed for Mr Colin John French on Sep 01, 2012

    3 pagesCH01

    Secretary's details changed for Mr Colin John French on Sep 01, 2012

    3 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Mar 19, 2011 with full list of shareholders

    7 pagesAR01

    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