HAMPSON WILLIAMS LIMITED: Filings

  • Overview

    Company NameHAMPSON WILLIAMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC220817
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for HAMPSON WILLIAMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    4 pagesWU16(Scot)

    Registered office address changed from C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA Scotland to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on Sep 10, 2018

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 04, 2018

    LRESEX

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jun 30, 2017

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Marcella Camellia Veronica Hampson as a secretary on Mar 19, 2017

    1 pagesTM02

    Confirmation statement made on Jul 02, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Confirmation statement made on Jul 02, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Registered office address changed from Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF to C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA on Jul 27, 2015

    1 pagesAD01

    Annual return made up to Jul 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Termination of appointment of Martin Julian Williams as a director on Feb 27, 2015

    2 pagesTM01

    Annual return made up to Jul 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Martin Julian Williams on Jul 02, 2014

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jun 30, 2013

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital following an allotment of shares on Jul 16, 2013

    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Jul 02, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF* on Jul 02, 2012

    1 pagesAD01

    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