Advanced company searchLink opens in new window

HANOVER SEARCH & SELECTION LIMITED

Company number 03177034

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)
02 May 2016 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Dec 2015 4.68 Liquidators' statement of receipts and payments to 28 October 2015
02 Jan 2015 4.68 Liquidators' statement of receipts and payments to 28 October 2014
12 Nov 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Nov 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Nov 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Nov 2013 AD01 Registered office address changed from 1 King Street London EC2V 8AU England on 7 November 2013
05 Nov 2013 600 Appointment of a voluntary liquidator
05 Nov 2013 4.20 Statement of affairs with form 4.19
05 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Sep 2013 AD01 Registered office address changed from 46 Cannon Street London EC4N 6JJ on 30 September 2013
10 Jun 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 50,000
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
14 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
16 Sep 2009 395 Particulars of a mortgage or charge / charge no: 5
27 Mar 2009 363a Return made up to 25/03/09; full list of members
18 Feb 2009 288a Secretary appointed bridget tracey field
18 Feb 2009 288b Appointment terminated secretary cargil management services LIMITED