Advanced company searchLink opens in new window

HAMPSON INDUSTRIES P.L.C.

Company number 00631731

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2013 2.35B Notice of move from Administration to Dissolution on 13 November 2013
19 Jun 2013 2.24B Administrator's progress report to 18 May 2013
22 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 51
22 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 52
01 Feb 2013 F2.18 Notice of deemed approval of proposals
01 Feb 2013 2.17B Statement of administrator's proposal
16 Jan 2013 2.17B Statement of administrator's proposal
04 Jan 2013 2.16B Statement of affairs with form 2.14B/2.15B
24 Dec 2012 2.16B Statement of affairs with form 2.14B
12 Dec 2012 AD01 Registered office address changed from 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 12 December 2012
23 Nov 2012 2.12B Appointment of an administrator
08 Oct 2012 AR01 Annual return made up to 28 September 2012 no member list
Statement of capital on 2012-10-08
  • GBP 69,824,005.75
08 Oct 2012 CH01 Director's details changed for Peter George Barlow on 8 October 2012
07 Sep 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
08 Feb 2012 CH01 Director's details changed for Mr Ram Swamy on 8 February 2012
08 Dec 2011 AD02 Register inspection address has been changed
05 Dec 2011 TM01 Termination of appointment of Stephen Hugh Henwood as a director on 30 November 2011
16 Nov 2011 AP01 Appointment of John William Poulter as a director on 28 October 2011
16 Nov 2011 TM01 Termination of appointment of Christopher Vincent Geoghegan as a director on 28 October 2011
14 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
22 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
14 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jun 2011 AP01 Appointment of Mr Ram Swamy as a director
20 Jun 2011 TM01 Termination of appointment of Howard Kimberley as a director