Advanced company searchLink opens in new window

GEOFFREY HANNAM LIMITED

Company number 06096931

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 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2019 CVA4 Notice of completion of voluntary arrangement
30 Jan 2019 WU15 Notice of final account prior to dissolution
14 Feb 2017 AD01 Registered office address changed from Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES to Anderton Hall Recovery C/O Mph Recovery City Mills Peel Street Morley Leeds LS27 8QL on 14 February 2017
07 Aug 2016 LIQ MISC Insolvency:liquidators annual progress report to 07/03/2016
16 Jun 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 07/03/2015
27 Apr 2015 AD01 Registered office address changed from Anderton Hall Recovery 11Th Floor Regent House Heaton Lane Stockport SK4 1BS to Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES on 27 April 2015
05 Jun 2014 LIQ MISC Insolvency:re progress report 08/03/2013-07/03/2014
27 May 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2013
24 May 2013 AD01 Registered office address changed from Anderton Hall Recovery 11Th Floor Regent House Heaton Lane Stockport SK4 1BS on 24 May 2013
23 May 2013 4.31 Appointment of a liquidator
21 Mar 2013 COCOMP Order of court to wind up
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
24 Oct 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2012
28 Jun 2012 AD01 Registered office address changed from 103 Castle Street Stockport Cheshire SK3 9AR on 28 June 2012
28 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 60,001
06 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Aug 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 January 2011
  • GBP 60,001
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 28 February 2010
  • GBP 60,000
23 Nov 2010 TM02 Termination of appointment of Richard Moss as a secretary
23 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders