About

Registered Number: 07539443
Date of Incorporation: 22/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2020 (4 years and 3 months ago)
Registered Address: C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

 

Established in 2011, Hampshire Care Furniture Ltd has its registered office in Berkshire, it's status at Companies House is "Dissolved". The organisation has 4 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Jamie 22 February 2011 - 1
NEWMARCH, Elliot 22 February 2011 - 1
HUNT, Michael 22 February 2011 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
NEWMARCH, Elliot 22 February 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2020
LIQ14 - N/A 17 October 2019
AD01 - Change of registered office address 09 January 2019
LIQ03 - N/A 01 October 2018
LIQ03 - N/A 19 October 2017
AD01 - Change of registered office address 10 February 2017
AD01 - Change of registered office address 25 August 2016
RESOLUTIONS - N/A 24 August 2016
4.20 - N/A 24 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 14 March 2015
TM01 - Termination of appointment of director 19 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 04 December 2013
AA - Annual Accounts 24 June 2013
CH01 - Change of particulars for director 07 June 2013
CH01 - Change of particulars for director 07 June 2013
CH01 - Change of particulars for director 07 June 2013
AR01 - Annual Return 25 March 2013
AD01 - Change of registered office address 23 March 2013
CH03 - Change of particulars for secretary 31 July 2012
DISS40 - Notice of striking-off action discontinued 31 July 2012
AR01 - Annual Return 30 July 2012
CH03 - Change of particulars for secretary 27 July 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AD01 - Change of registered office address 21 May 2012
AD01 - Change of registered office address 26 August 2011
NEWINC - New incorporation documents 22 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.