Advanced company searchLink opens in new window

HAMPSONS VEHICLE MAINTENANCE LIMITED

Company number 06937985

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)
23 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 13 October 2022
29 Oct 2021 AD01 Registered office address changed from Windsor House Long Bennington Business Park Main Road, Long Bennington Newark Nottinghamshire NG23 5JR United Kingdom to 22 Regent Street Nottingham NG1 5BC on 29 October 2021
21 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Oct 2021 LIQ02 Statement of affairs
21 Oct 2021 600 Appointment of a voluntary liquidator
21 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-14
23 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
11 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
05 Mar 2021 TM01 Termination of appointment of Steven Dennis Hampson as a director on 4 March 2021
05 Mar 2021 TM02 Termination of appointment of Steven Dennis Hampson as a secretary on 4 March 2021
04 Mar 2021 TM01 Termination of appointment of Dennis Hampson as a director on 4 March 2021
16 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
09 Jul 2020 PSC01 Notification of Darren Phillip Hampson as a person with significant control on 10 December 2019
09 Jul 2020 PSC04 Change of details for Mr Dennis Hampson as a person with significant control on 10 December 2019
09 Jul 2020 PSC04 Change of details for Mr Steve Dennis Hampson as a person with significant control on 10 December 2019
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Mar 2020 AP01 Appointment of Mr Darren Phillip Hampson as a director on 16 January 2020
03 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-03
30 Aug 2019 CH01 Director's details changed for Mr Steven Dennis Hampson on 29 August 2019
30 Aug 2019 CH03 Secretary's details changed for Mr Steven Dennis Hampson on 29 August 2019
29 Aug 2019 PSC04 Change of details for Mr Steve Dennis Hampson as a person with significant control on 29 August 2019
29 Aug 2019 PSC04 Change of details for Mr Dennis Hampson as a person with significant control on 29 August 2019