Advanced company searchLink opens in new window

HANSWORTH LIMITED

Company number 04117511

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
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
  • GBP 100
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