- Company Overview for HINCE SURVEYORS LTD (05469489)
- Filing history for HINCE SURVEYORS LTD (05469489)
- People for HINCE SURVEYORS LTD (05469489)
- Charges for HINCE SURVEYORS LTD (05469489)
- Insolvency for HINCE SURVEYORS LTD (05469489)
- More for HINCE SURVEYORS LTD (05469489)
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 |