Advanced company searchLink opens in new window

HAMILTON LAIRD CONSULTING LIMITED

Company number 03643148

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2021 DS01 Application to strike the company off the register
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
20 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
31 Jan 2018 PSC04 Change of details for Mr Simon Laird Mcneill- Ritchie as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Abbey Coach House 15B Church Street Bradford-on-Avon BA15 1LN England to Flat 2, Kings Court 27 Coppice Hill Bradford-on-Avon Wilts BA15 1JT on 31 January 2018
05 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
02 Sep 2016 AD01 Registered office address changed from 162 Bath Road Bradford-on-Avon Wiltshire BA15 1SS to Abbey Coach House 15B Church Street Bradford-on-Avon BA15 1LN on 2 September 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 250
27 Feb 2015 AD01 Registered office address changed from C/O S Mcneil-Ritchie Accountlets Coveham House Downside Bridge Road Cobham Surrey KT11 3EP to 162 Bath Road Bradford-on-Avon Wiltshire BA15 1SS on 27 February 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
29 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 250
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 250
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
15 Oct 2012 AP01 Appointment of Mr Simon Mc Neil Ritchie as a director