About

Registered Number: 05969696
Date of Incorporation: 17/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 1 month ago)
Registered Address: 71 The Hundred, Romsey, Hampshire, SO51 8BZ

 

Established in 2006, Hampshire Planning Supervisors Ltd have registered office in Hampshire. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Whittle, Trudy Anne, Whittle, Michael Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTLE, Michael Alan 17 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WHITTLE, Trudy Anne 17 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 25 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 08 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 07 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 26 June 2012
SH01 - Return of Allotment of shares 14 December 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.