- Company Overview for HANNAY ASSOCIATES LIMITED (04736259)
- Filing history for HANNAY ASSOCIATES LIMITED (04736259)
- People for HANNAY ASSOCIATES LIMITED (04736259)
- Insolvency for HANNAY ASSOCIATES LIMITED (04736259)
- More for HANNAY ASSOCIATES LIMITED (04736259)
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) |
---|---|---|---|
18 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2018 | |
11 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2017 | |
14 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2016 | |
14 Jul 2015 | AD01 | Registered office address changed from C/O Leonard Curtis 2nd Floor 20 Chapel Street Liverpool L3 9AG to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 14 July 2015 | |
18 Feb 2015 | AD01 | Registered office address changed from C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to C/O Leonard Curtis 2Nd Floor 20 Chapel Street Liverpool L3 9AG on 18 February 2015 | |
17 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
04 Apr 2013 | TM01 | Termination of appointment of Nicola Small as a director | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Mrs Nicola Jayne Small on 1 May 2012 | |
11 May 2012 | CH01 | Director's details changed for Mr Steven Russell on 1 May 2012 | |
11 May 2012 | CH03 | Secretary's details changed for David Owen Small on 1 May 2012 | |
11 May 2012 | AD01 | Registered office address changed from C/O Walker Langford & Cp 361 Pensby Road Pensby Wirral CH61 9NF on 11 May 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Nicola Jayne Small on 1 April 2010 |