Advanced company searchLink opens in new window

SS HANSPAL LIMITED

Company number 05044920

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)
12 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2014 DS01 Application to strike the company off the register
18 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
24 Jan 2014 TM01 Termination of appointment of William Murdoch as a director
23 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
22 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
02 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
17 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
07 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
25 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 May 2010
26 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
26 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
02 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
25 Feb 2009 225 Accounting reference date extended from 30/04/2008 to 31/05/2008 alignment with parent or subsidiary
23 Feb 2009 363a Return made up to 16/02/09; full list of members
06 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
05 Mar 2008 363a Return made up to 16/02/08; full list of members
08 Feb 2008 288a New director appointed
13 Dec 2007 288a New secretary appointed
13 Dec 2007 288a New director appointed
13 Dec 2007 288b Secretary resigned
13 Dec 2007 288b Director resigned
12 Dec 2007 395 Particulars of mortgage/charge