Advanced company searchLink opens in new window

HANOVER TILE FIREPLACE COMPANY LIMITED(THE)

Company number 00313233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
16 May 2017 4.71 Return of final meeting in a members' voluntary winding up
24 Jun 2016 600 Appointment of a voluntary liquidator
15 Jun 2016 AD01 Registered office address changed from 22 Ael Y Bryn Craigside Llandudno Clwyd LL30 3BG to Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT on 15 June 2016
13 Jun 2016 4.70 Declaration of solvency
13 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-27
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
06 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Sep 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
30 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for James Henry Wise on 1 May 2009