HAMPSHIRE FURNITURE LIMITED

08589633
UNIT 6 REDHILL FARM RED HILL, MEDSTEAD ALTON HAMPSHIRE GU34 5EE

Documents

Documents
Date Category Description Pages
16 Oct 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
17 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
09 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
21 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2024 officers Change of particulars for director (Mrs Frauke Golding) 2 Buy now
21 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Nov 2023 accounts Annual Accounts 6 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 6 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2021 accounts Annual Accounts 6 Buy now
01 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2020 accounts Annual Accounts 6 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2020 accounts Annual Accounts 6 Buy now
09 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2019 capital Return of Allotment of shares 3 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2018 accounts Annual Accounts 6 Buy now
16 May 2018 capital Return of Allotment of shares 3 Buy now
07 Feb 2018 capital Return of Allotment of shares 3 Buy now
25 Oct 2017 accounts Annual Accounts 6 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2017 capital Return of Allotment of shares 3 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2016 accounts Annual Accounts 5 Buy now
12 Jul 2016 annual-return Annual Return 6 Buy now
18 Sep 2015 accounts Annual Accounts 5 Buy now
02 Jul 2015 annual-return Annual Return 3 Buy now
01 Apr 2015 officers Change of particulars for director (Mrs Frauke Golding) 2 Buy now
31 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2015 officers Change of particulars for director (Mrs Frauke Golding) 2 Buy now
20 Feb 2015 officers Change of particulars for director (Mrs Frauke Golding) 2 Buy now
01 Dec 2014 officers Termination of appointment of director (Louisa Sarah Bird) 1 Buy now
29 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2014 accounts Annual Accounts 3 Buy now
02 Oct 2014 officers Appointment of director (Miss Frauke Golding) 2 Buy now
18 Jul 2014 annual-return Annual Return 3 Buy now
28 Jun 2013 incorporation Incorporation Company 27 Buy now