-
HAMPSHIRE MATERIALS GROUP LIMITED - FRP ADVISORY LLP, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex, United Kingdom
Company Information
- Company registration number
- 07957292
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- FRP ADVISORY LLP
- Jupiter House Warley Hill Business Park The Drive
- Brentwood
- Essex
- CM13 3BE FRP ADVISORY LLP, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-21
- Dissolved on
- 2020-10-24
- SIC/NACE
- 38110
Ownership
- Beneficial Owners
- Mr Roddy Baxter
- Mr Anrad Ranchan
- Mr Anrad Ranchan
- Mr Roddy Baxter
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Annual Return
- Due Date: 2018-04-14
- Last Date: 2017-03-31
-
HAMPSHIRE MATERIALS GROUP LIMITED Company Description
- HAMPSHIRE MATERIALS GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07957292. Its current trading status is "closed". It was registered 2012-02-21. It has declared SIC or NACE codes as "38110". It can be contacted at Frp Advisory Llp .
Get HAMPSHIRE MATERIALS GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hampshire Materials Group Limited - FRP ADVISORY LLP, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex, United Kingdom
Did you know? kompany provides original and official company documents for HAMPSHIRE MATERIALS GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-10-24) - GAZ2
-
liquidation-compulsory-return-final-meeting (2020-07-24) - WU15
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-progress-report (2019-10-25) - WU07
keyboard_arrow_right 2018
-
liquidation-compulsory-appointment-liquidator (2018-10-19) - WU04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-15) - AD01
-
liquidation-compulsory-winding-up-order (2018-06-25) - COCOMP
-
gazette-notice-compulsory (2018-05-08) - GAZ1
keyboard_arrow_right 2017
-
notice-of-removal-of-a-director (2017-03-31) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-20) - MR01
-
confirmation-statement-with-updates (2017-04-04) - CS01
-
termination-director-company-with-name-termination-date (2017-03-31) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-24) - MR01
-
confirmation-statement-with-updates (2017-01-30) - CS01
-
termination-director-company-with-name-termination-date (2017-01-30) - TM01
-
appoint-person-director-company-with-name-date (2017-01-30) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
termination-director-company-with-name-termination-date (2016-12-18) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA
-
capital-name-of-class-of-shares (2015-08-25) - SH08
-
resolution (2015-08-25) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-08-10) - AP01
-
capital-allotment-shares (2015-08-07) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-10-24) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-10-24) - AA
-
change-account-reference-date-company-previous-shortened (2014-10-24) - AA01
-
change-registered-office-address-company-with-date-old-address (2014-04-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-05) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-28) - AA
-
change-account-reference-date-company-previous-shortened (2013-11-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-22) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-02-21) - NEWINC