HAMBIDGE FINANCE CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Voluntary strike-off action has been suspended

View Document

19/01/2319 January 2023 Voluntary strike-off action has been suspended

View Document

16/01/2316 January 2023 Application to strike the company off the register

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 18 STRUMPSHAW ROAD BRUNDALL NORWICH NORFOLK NR13 5PA ENGLAND

View Document

11/03/2011 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE HAMBIDGE / 27/02/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PAUL HAMBIDGE / 27/02/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM BEECH LODGE POUND LANE THORPE ST ANDREW NORWICH NR7 0UB UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company