Advanced company searchLink opens in new window

HANNOVER LIMITED

Company number 06214753

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2011 DS01 Application to strike the company off the register
09 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jul 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1,200
14 Jul 2010 CH01 Director's details changed for Michael Edward Saxton on 14 April 2010
14 Jul 2010 CH01 Director's details changed for Francis Matthew Pudney on 14 April 2010
14 Jul 2010 CH01 Director's details changed for Rebecca Helen Dawson on 14 April 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Jun 2009 287 Registered office changed on 16/06/2009 from 44/54 orsett road grays essex RM17 5ED
14 Apr 2009 363a Return made up to 14/04/09; full list of members
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Aug 2008 288b Appointment Terminated Director timothy fordham - moss
21 Apr 2008 363a Return made up to 16/04/08; full list of members
26 Sep 2007 88(2)R Ad 26/09/07-26/09/07 £ si 300@1.00=300 £ ic 900/1200
26 Sep 2007 288a New director appointed
03 Jul 2007 288c Director's particulars changed
03 Jul 2007 288c Director's particulars changed
21 May 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
16 Apr 2007 NEWINC Incorporation