HAMILTON LOGISTIC SERVICES LTD

Company Documents

DateDescription
20/10/2320 October 2023 Final Gazette dissolved following liquidation

View Document

20/10/2320 October 2023 Final Gazette dissolved following liquidation

View Document

20/07/2320 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN HAMILTON / 14/11/2019

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM SUITE 10 DUNN HOUSE 15 WARREN PARK WAY ENDERBY LEICESTER LEICESTERSHIRE LE19 4SA

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN HAMILTON / 15/11/2019

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 FIRST GAZETTE

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JOHN HAMILTON

View Document

15/01/1915 January 2019 DISS40 (DISS40(SOAD))

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

01/08/181 August 2018 CESSATION OF ADELL LOUISE HAMILTON AS A PSC

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR ADELL HAMILTON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075884950001

View Document

04/09/174 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR ALISTAIR JOHN HAMILTON

View Document

09/08/179 August 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET TURNER

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1228 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MRS ADELL LOUISE HAMILTON

View Document

25/04/1225 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 28 DURNFORD ROAD WIGSTON LEICESTER LE2 7TD UNITED KINGDOM

View Document

01/04/111 April 2011 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