Advanced company searchLink opens in new window

HAN&GUS LIMITED

Company number 05060852

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
06 Feb 2014 CERTNM Company name changed david phillipson LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-15
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