CHANCERY NOMINEES (HAMILTON HFD) LIMITED: Filings
Overview
Company Name | CHANCERY NOMINEES (HAMILTON HFD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06170781 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for CHANCERY NOMINEES (HAMILTON HFD) 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Peter Nichols as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Registration of charge 061707810005, created on Aug 19, 2016 | 5 pages | MR01 | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from * Chancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes MK6 2TA* on May 07, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Nichols on Jan 22, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Kathryn Nichols as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Colin John French on Sep 01, 2012 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Mr Colin John French on Sep 01, 2012 | 3 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Mar 19, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Mar 19, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
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