- Company Overview for GEOFFREY HANNAM LIMITED (06096931)
- Filing history for GEOFFREY HANNAM LIMITED (06096931)
- People for GEOFFREY HANNAM LIMITED (06096931)
- Insolvency for GEOFFREY HANNAM LIMITED (06096931)
- More for GEOFFREY HANNAM LIMITED (06096931)
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
|
|
06 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |