Advanced company searchLink opens in new window

HANOVER PARTNERSHIP LIMITED

Company number 05533572

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
04 Jun 2014 CH01 Director's details changed for Neil Alexander Grimston on 4 June 2014
04 Jun 2014 AD01 Registered office address changed from 17 Mulready House Marsham Street Westminster London SW1P 4JL England on 4 June 2014
04 Jun 2014 CH03 Secretary's details changed for Neil Alexander Grimston on 4 June 2014
04 Jun 2014 CH01 Director's details changed for Serena Dorothy Standing on 4 June 2014
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AD01 Registered office address changed from 17 Mulready House Marsham Street Westminster London SW1P 4JL England on 13 August 2013
13 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
13 Aug 2013 AD01 Registered office address changed from Mulready House 17 Marsham Street Westminster London SW1P 4JL United Kingdom on 13 August 2013
17 Dec 2012 AD01 Registered office address changed from 1 Southgate Green Bury St Edmunds Suffolk IP33 2BL United Kingdom on 17 December 2012
16 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
01 Aug 2011 AD01 Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL on 1 August 2011
13 Dec 2010 AD01 Registered office address changed from C/O Jacksons Solicitors Fleet House 2Nd Floor 8-12 New Bridge Street London EC4V 6AL United Kingdom on 13 December 2010
14 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Serena Dorothy Standing on 9 August 2010
09 Aug 2010 CH01 Director's details changed for Neil Alexander Grimston on 9 August 2010