- Company Overview for HANBECK PROPERTIES LIMITED (02808699)
- Filing history for HANBECK PROPERTIES LIMITED (02808699)
- People for HANBECK PROPERTIES LIMITED (02808699)
- Charges for HANBECK PROPERTIES LIMITED (02808699)
- Insolvency for HANBECK PROPERTIES LIMITED (02808699)
- More for HANBECK PROPERTIES LIMITED (02808699)
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) |
---|---|---|---|
21 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2014 | |
25 May 2013 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2013 | AD01 | Registered office address changed from North Lodge the Pines Boston Road Sleaford Lincolnshire NG34 7DN United Kingdom on 25 March 2013 | |
21 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
21 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2012 | AR01 |
Annual return made up to 13 April 2012 with full list of shareholders
Statement of capital on 2012-04-16
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
28 Jun 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
28 Jun 2010 | AD01 | Registered office address changed from North Lodge the Pines Boston Road Sleaford Lincolnshire NG34 7DN on 28 June 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Dean Leslie Baker on 25 October 2009 | |
26 Oct 2009 | CH03 | Secretary's details changed for Cynthia Frances Kelly on 25 October 2009 | |
01 May 2009 | 363a | Return made up to 13/04/09; full list of members | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
25 Apr 2008 | 363a | Return made up to 13/04/08; full list of members | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
13 Jun 2007 | 363s | Return made up to 13/04/07; no change of members | |
15 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge |