- Company Overview for HANSWORTH LIMITED (04117511)
- Filing history for HANSWORTH LIMITED (04117511)
- People for HANSWORTH LIMITED (04117511)
- Charges for HANSWORTH LIMITED (04117511)
- Insolvency for HANSWORTH LIMITED (04117511)
- More for HANSWORTH LIMITED (04117511)
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 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2022 | |
29 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2021 | |
29 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2020 | |
08 Mar 2019 | AD01 | Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 8 March 2019 | |
07 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2019 | LIQ02 | Statement of affairs | |
07 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
25 Jun 2018 | PSC07 | Cessation of Joseph Akiuola Arumemi Ikhide as a person with significant control on 29 June 2016 | |
25 Jun 2018 | PSC01 | Notification of Martin Arumemi Ikhide as a person with significant control on 29 June 2016 | |
11 Jun 2018 | PSC01 | Notification of Joseph Akiuola Arumemi Ikhide as a person with significant control on 6 April 2016 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 30 November 2016 | |
21 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2017 | TM01 | Termination of appointment of David Trayte as a director on 29 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
02 Oct 2016 | AA | Accounts for a small company made up to 30 November 2015 | |
20 Sep 2016 | CH01 | Director's details changed for Dr Margaret Omoemin Ockonkwo on 20 September 2016 | |
29 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
06 Jul 2016 | CH01 | Director's details changed for Dr Martin Arumemi Ikhide on 29 June 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Mary Ehiomome Arumemi Ikhide as a director on 29 June 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Joseph Akiuola Arumemi Ikhide as a director on 29 June 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Olubiyi Adedoyin Sangowawa as a director on 29 June 2016 |