- Company Overview for ROY HANKINSON (WEST MIDLANDS) LIMITED (03221468)
- Filing history for ROY HANKINSON (WEST MIDLANDS) LIMITED (03221468)
- People for ROY HANKINSON (WEST MIDLANDS) LIMITED (03221468)
- Charges for ROY HANKINSON (WEST MIDLANDS) LIMITED (03221468)
- More for ROY HANKINSON (WEST MIDLANDS) LIMITED (03221468)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2020 | DS01 | Application to strike the company off the register | |
13 Nov 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
15 Apr 2020 | TM01 | Termination of appointment of Ivor Arthur Thomas as a director on 30 March 2020 | |
22 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
05 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
09 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
27 Mar 2017 | TM01 | Termination of appointment of David Edward Wynford Rosser as a director on 24 March 2017 | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
21 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
23 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Mr Stephen Roy Hankinson on 12 July 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Mr David Edward Wynford Rosser on 12 July 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Mr Ivor Arthur Thomas on 12 July 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Mr Stephen Roy Hankinson on 12 July 2015 | |
22 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
11 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
27 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Aug 2013 | AA | Full accounts made up to 31 October 2012 |