- Company Overview for HANCOCK & SONS LIMITED (06447554)
- Filing history for HANCOCK & SONS LIMITED (06447554)
- People for HANCOCK & SONS LIMITED (06447554)
- Insolvency for HANCOCK & SONS LIMITED (06447554)
- More for HANCOCK & SONS LIMITED (06447554)
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) |
---|---|---|---|
24 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2017 | |
14 Jun 2016 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 June 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
01 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
22 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
02 Sep 2015 | TM02 | Termination of appointment of Susan O'malley as a secretary on 26 August 2015 | |
02 Sep 2015 | AP01 | Appointment of Miss Susan O'malley as a director on 26 August 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Dean Alfred Hancock on 7 December 2009 | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |