Advanced company searchLink opens in new window

HANFORD COMMERCIAL LIMITED

Company number 06660524

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)
08 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
08 May 2013 L64.07 Completion of winding up
28 Jan 2013 1.4 Notice of completion of voluntary arrangement
21 Dec 2012 COCOMP Order of court to wind up
14 Dec 2012 LIQ MISC OC Court order insolvency:replacement of supervisor
19 Jan 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2011
01 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Feb 2011 AR01 Annual return made up to 30 July 2010 with full list of shareholders
02 Dec 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
19 May 2010 AA Accounts for a small company made up to 31 July 2009
04 Dec 2009 TM02 Termination of appointment of David Reynolds as a secretary
28 Sep 2009 288b Appointment Terminated Director david reynolds
01 Sep 2009 363a Return made up to 30/07/09; full list of members
01 Sep 2009 288c Director and Secretary's Change of Particulars / david reynolds / 29/07/2009 / HouseName/Number was: , now: honeywood farm; Street was: 3 the kernican brighton road, now: ditchling common; Area was: , now: ditchling; Post Code was: BN6 9LA, now: BN6 8XN; Country was: , now: united kingdom
23 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
12 Jun 2009 287 Registered office changed on 12/06/2009 from suite 19 hadleigh business centre crockatt road hadleigh suffolk IP7 6RH
09 Jun 2009 88(2) Ad 30/07/08 gbp si 1@1=1 gbp ic 1/2
05 May 2009 395 Particulars of a mortgage or charge / charge no: 1
08 Sep 2008 288a Director and secretary appointed david alan reynolds
08 Sep 2008 287 Registered office changed on 08/09/2008 from suite 14, first floor old anglo house mitton street stourport on severn worcestershire DY13 9AQ england
11 Aug 2008 288a Director appointed christopher mark pooley
30 Jul 2008 288b Appointment Terminated Secretary nominee company secretaries LIMITED
30 Jul 2008 288b Appointment Terminated Director nominee company directors LIMITED