HAMILTON SELKIRK LTD

Ic2 Keele University Science Park Ic2 Keele University Science Park, Newcastle, ST5 5NH, Staffordshire
StatusDISSOLVED
Company No.05567041
CategoryPrivate Limited Company
Incorporated19 Sep 2005
Age18 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 11 months, 16 days

SUMMARY

HAMILTON SELKIRK LTD is an dissolved private limited company with number 05567041. It was incorporated 18 years, 9 months, 19 days ago, on 19 September 2005 and it was dissolved 4 years, 11 months, 16 days ago, on 23 July 2019. The company address is Ic2 Keele University Science Park Ic2 Keele University Science Park, Newcastle, ST5 5NH, Staffordshire.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Eric Shaw

Termination date: 2018-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Selkirk

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Simon Selkirk

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-20

Old address: 2 Mount Parade Harrogate North Yorkshire HG1 1BX

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Aug 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-12

New date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 12 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-12

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Eric Shaw

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Selkirk

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Selkirk

Documents

View document PDF

Capital name of class of shares

Date: 28 Feb 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2012

Action Date: 12 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Simon Selkirk

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mrs Sarah Margaret Selkirk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 19/09/05--------- £ si [email protected]=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09847093
Status:ACTIVE
Category:Private Limited Company

AMBROSI (UK) LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:11505766
Status:ACTIVE
Category:Private Limited Company

AVERY HEALTHCARE MANAGEMENT LIMITED

3 CYGNET DRIVE,NORTHAMPTON,NN4 9BS

Number:06880703
Status:ACTIVE
Category:Private Limited Company

BAILLIE GHARAVI ENERGY MATTERS LIMITED

FLAT 4 FALCONARS APARTMENTS,NEWCASTLE UPON TYNE,NE1 5PE

Number:06814600
Status:ACTIVE
Category:Private Limited Company
Number:03280581
Status:ACTIVE
Category:Private Limited Company
Number:CE009564
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source