Advanced company searchLink opens in new window

HAMPSHIRE WOODCHIP LIMITED

Company number 09887738

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)
31 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 7 June 2023
16 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 7 June 2022
13 Jul 2021 AD01 Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 13 July 2021
07 Jul 2021 600 Appointment of a voluntary liquidator
08 Jun 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
19 Mar 2021 AM10 Administrator's progress report
11 Feb 2021 AM19 Notice of extension of period of Administration
22 Sep 2020 AM10 Administrator's progress report
18 May 2020 AM07 Result of meeting of creditors
14 Apr 2020 AM03 Statement of administrator's proposal
12 Feb 2020 AD01 Registered office address changed from Unit 6a & 7a Flint Road Aviation Park, Saltney Ferry Chester CH4 0GZ United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 12 February 2020
11 Feb 2020 AM01 Appointment of an administrator
05 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
28 Nov 2019 AD01 Registered office address changed from 4 Darwin Court Oxon Business Park Bicton Heath Shrewsbury SY3 5AL England to Unit 6a & 7a Flint Road Aviation Park, Saltney Ferry Chester CH4 0GZ on 28 November 2019
28 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Jan 2018 TM01 Termination of appointment of Jeffrey Tomlinson as a director on 9 January 2018
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 AD01 Registered office address changed from 57 Hamilton Terrace London NW8 9RG United Kingdom to 4 Darwin Court Oxon Business Park Bicton Heath Shrewsbury SY3 5AL on 10 July 2017
22 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Mar 2017 CH01 Director's details changed for Mrs Mary Camiel Sweere- Perrotta on 3 January 2017
13 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
05 Jan 2017 CH01 Director's details changed for Mary Camiel Sweere-Perrotta on 3 January 2017
05 Jan 2017 CH03 Secretary's details changed for Mary Camiel Sweere-Perrotta on 3 January 2017