Advanced company searchLink opens in new window

ROSS HAMILTON LIMITED

Company number 01042067

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)
10 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
14 Oct 2014 AD01 Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 14 October 2014
14 Oct 2014 4.70 Declaration of solvency
14 Oct 2014 600 Appointment of a voluntary liquidator
18 Jun 2014 MR04 Satisfaction of charge 2 in full
18 Jun 2014 MR04 Satisfaction of charge 1 in full
10 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,500
16 Dec 2013 CH01 Director's details changed for Mr Christopher Mark Boyce on 16 December 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
03 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
17 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
12 May 2010 AD01 Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 12 May 2010
15 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
14 Oct 2009 CH01 Director's details changed for Mr Christopher Mark Boyce on 13 October 2009
19 Feb 2009 363a Return made up to 31/12/08; full list of members
17 Sep 2008 288b Appointment terminate, director and secretary mr john gordon underwood logged form
16 Sep 2008 AA Total exemption small company accounts made up to 31 May 2008
29 Jul 2008 169 Gbp ic 53000/15500\30/06/08\gbp sr 37500@1=37500\
29 Jul 2008 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association