Advanced company searchLink opens in new window

HINCE SURVEYORS LTD

Company number 05469489

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)
28 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2010 L64.07 Completion of winding up
12 Aug 2009 COCOMP Order of court to wind up
01 Jul 2009 288a Secretary appointed nicholas david hanson
16 Apr 2009 AAMD Amended accounts made up to 30 June 2008
10 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
03 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2009 AA Total exemption full accounts made up to 30 June 2007
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2008 CERTNM Company name changed N.D. hanson and company LIMITED\certificate issued on 03/12/08
27 Nov 2008 288b Appointment Terminated Secretary christine estcourt
26 Jun 2008 363a Return made up to 02/06/08; full list of members
26 Jun 2008 288c Director's Change of Particulars / nicholas hanson / 01/09/2007 / HouseName/Number was: , now: the oast house; Street was: the cottage, now: 5 mead lane; Area was: windlemere, westwood road, now: ; Post Town was: windlesham, now: farnham; Post Code was: GU20 6NB, now: GU9 7DY; Country was: , now: england
12 Sep 2007 AA Total exemption full accounts made up to 30 June 2006
08 Aug 2007 363a Return made up to 02/06/07; full list of members
14 Aug 2006 287 Registered office changed on 14/08/06 from: the hayloft, windlemere, westwood road windlesham surrey GU20 6NB
20 Jun 2006 363a Return made up to 02/06/06; full list of members
20 Jun 2006 288c Director's particulars changed
20 Jan 2006 395 Particulars of mortgage/charge
11 Jan 2006 395 Particulars of mortgage/charge
02 Jun 2005 NEWINC Incorporation