HAMILTON LOGISTIC SERVICES LTD
Company Documents
Date | Description |
---|---|
20/10/2320 October 2023 | Final Gazette dissolved following liquidation |
20/10/2320 October 2023 | Final Gazette dissolved following liquidation |
20/07/2320 July 2023 | Return of final meeting in a creditors' voluntary winding up |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
19/11/1919 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN HAMILTON / 14/11/2019 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
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 |
18/11/1918 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN HAMILTON / 15/11/2019 |
10/08/1910 August 2019 | DISS40 (DISS40(SOAD)) |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/06/1918 June 2019 | FIRST GAZETTE |
04/04/194 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JOHN HAMILTON |
15/01/1915 January 2019 | DISS40 (DISS40(SOAD)) |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
08/01/198 January 2019 | FIRST GAZETTE |
01/08/181 August 2018 | CESSATION OF ADELL LOUISE HAMILTON AS A PSC |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ADELL HAMILTON |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
03/11/173 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075884950001 |
04/09/174 September 2017 | 31/07/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | DIRECTOR APPOINTED MR ALISTAIR JOHN HAMILTON |
09/08/179 August 2017 | PREVEXT FROM 31/03/2017 TO 31/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | APPOINTMENT TERMINATED, DIRECTOR MARGARET TURNER |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/12/1228 December 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
03/12/123 December 2012 | DIRECTOR APPOINTED MRS ADELL LOUISE HAMILTON |
25/04/1225 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 28 DURNFORD ROAD WIGSTON LEICESTER LE2 7TD UNITED KINGDOM |
01/04/111 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAMILTON LOGISTIC SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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