- Company Overview for RICHARD HANSCOMBE LIMITED (06807625)
- Filing history for RICHARD HANSCOMBE LIMITED (06807625)
- People for RICHARD HANSCOMBE LIMITED (06807625)
- More for RICHARD HANSCOMBE LIMITED (06807625)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2011 | AR01 |
Annual return made up to 2 February 2011 with full list of shareholders
Statement of capital on 2011-06-08
|
|
08 Jun 2011 | CH01 | Director's details changed for Richard David Hanscombe on 2 February 2011 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 May 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Richard David Hanscombe on 2 February 2010 | |
18 Feb 2010 | CH03 | Secretary's details changed for Jacqueline Taylor on 2 February 2010 | |
03 Feb 2009 | 288b | Appointment terminated secretary aldbury secretaries LIMITED | |
02 Feb 2009 | NEWINC | Incorporation |