- Company Overview for HAN&GUS LIMITED (05060852)
- Filing history for HAN&GUS LIMITED (05060852)
- People for HAN&GUS LIMITED (05060852)
- Charges for HAN&GUS LIMITED (05060852)
- More for HAN&GUS LIMITED (05060852)
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) |
---|---|---|---|
30 Jan 2018 | MR01 | Registration of charge 050608520001, created on 26 January 2018 | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
28 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
22 Aug 2017 | PSC01 | Notification of David Neil Harrison as a person with significant control on 1 August 2017 | |
22 Aug 2017 | PSC07 | Cessation of Shuk Wah Dilys Harrison as a person with significant control on 1 August 2017 | |
22 Aug 2017 | PSC07 | Cessation of Judith Brearton as a person with significant control on 1 August 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
11 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | TM01 | Termination of appointment of Steven Andrew Biggs as a director on 31 January 2015 | |
05 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
06 Feb 2014 | CERTNM |
Company name changed david phillipson LIMITED\certificate issued on 06/02/14
|
|
06 Feb 2014 | CONNOT | Change of name notice | |
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
07 Sep 2010 | AD01 | Registered office address changed from Paylings 36 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 7 September 2010 |