Advanced company searchLink opens in new window

DUNCAN HAMILTON & CO LIMITED

Company number 00674045

Filter by category

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)
20 Jun 2023 LIQ02 Statement of affairs
14 Jun 2023 AD01 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook RG27 8XU England to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 14 June 2023
14 Jun 2023 600 Appointment of a voluntary liquidator
06 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
20 Oct 2022 AA Micro company accounts made up to 31 March 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
05 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
24 Dec 2021 AD01 Registered office address changed from Bell House Bell Lane Ellisfield Basingstoke Hampshire RG25 2QD United Kingdom to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook RG27 8XU on 24 December 2021
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Sep 2021 AP01 Appointment of Mr Edward Walter James Hamilton as a director on 8 September 2021
10 Sep 2021 TM01 Termination of appointment of Dominic Duncan Alexander Hamilton as a director on 10 September 2021
08 Sep 2021 AP01 Appointment of Mrs Emily Caroline Hambro as a director on 7 September 2021
07 Sep 2021 TM01 Termination of appointment of Adrian James Hamilton as a director on 21 August 2021
07 Sep 2021 AP01 Appointment of Mr Dominic Duncan Alexander Hamilton as a director on 7 September 2021
02 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with updates
12 Nov 2020 AA Micro company accounts made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
19 Dec 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 2 January 2019 with updates
16 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 CH01 Director's details changed for Mr Adrian James Hamilton on 1 August 2018
01 Aug 2018 AD01 Registered office address changed from Bell House Bell Lane Ellisfield Basingstoke Hampshire RG25 2QD England to Bell House Bell Lane Ellisfield Basingstoke Hampshire RG25 2QD on 1 August 2018
14 May 2018 AD01 Registered office address changed from Blaegrove House, Blaegrove Lane Up Nately Hook Hampshire RG27 9PD to Bell House Bell Lane Ellisfield Basingstoke Hampshire RG25 2QD on 14 May 2018
17 Jan 2018 MR04 Satisfaction of charge 006740450009 in full