Advanced company searchLink opens in new window

HANBECK PROPERTIES LIMITED

Company number 02808699

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
16 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 18,002
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