Advanced company searchLink opens in new window

HANOVER RIB LIMITED

Company number 04022163

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 DS01 Application to strike the company off the register
20 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
22 Jun 2016 CH01 Director's details changed for Roy George Fox on 20 November 2015
22 Jun 2016 CH03 Secretary's details changed for Patricia Jane Eaton on 20 November 2015
22 Jun 2016 AD01 Registered office address changed from 109 the Meridians Christchurch Dorset BH23 1RA to 8 Faversham 50 West Cliff Road Bournemouth Dorset BH4 8BB on 22 June 2016
05 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
23 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
29 Jun 2014 AD01 Registered office address changed from 109 the Meridians Christchurch Dorset BH23 1RA England on 29 June 2014
29 Jun 2014 AD01 Registered office address changed from 5 Hanover Close Christchurch Dorset BH23 2FA England on 29 June 2014
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
13 Jun 2013 CERTNM Company name changed hanover house uk LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-05-24
13 Jun 2013 CONNOT Change of name notice
07 May 2013 MR04 Satisfaction of charge 1 in full
16 Apr 2013 MR04 Satisfaction of charge 2 in full
16 Apr 2013 MR04 Satisfaction of charge 3 in full
16 Apr 2013 MR04 Satisfaction of charge 5 in full
16 Apr 2013 MR04 Satisfaction of charge 4 in full
16 Apr 2013 MR04 Satisfaction of charge 6 in full