- Company Overview for HANOVER ASSOCIATES (UK) LIMITED (06172222)
- Filing history for HANOVER ASSOCIATES (UK) LIMITED (06172222)
- People for HANOVER ASSOCIATES (UK) LIMITED (06172222)
- Insolvency for HANOVER ASSOCIATES (UK) LIMITED (06172222)
- More for HANOVER ASSOCIATES (UK) LIMITED (06172222)
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 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2017 | |
03 Aug 2016 | AD01 | Registered office address changed from 44 Church Road Teddington Middlesex TW11 8PB to Brentmead House Britannia Road London N12 9RU on 3 August 2016 | |
02 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | TM02 | Termination of appointment of Michael Argent as a secretary on 5 November 2015 | |
23 Nov 2015 | CC04 | Statement of company's objects | |
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2013 | AD01 | Registered office address changed from 72 Church Road Teddington Middlesex TW11 8EY United Kingdom on 10 September 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Sep 2011 | AD01 | Registered office address changed from Somerset House Somerset Road Teddington Middlesex TW11 8RL on 13 September 2011 | |
19 Jul 2011 | AP01 | Appointment of Mr Christopher Joseph Arculeo as a director | |
21 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |