Advanced company searchLink opens in new window

HANSON INNS LTD

Company number 07388948

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2019 DS01 Application to strike the company off the register
19 Mar 2019 TM01 Termination of appointment of Stanley Smith as a director on 25 June 2018
16 Nov 2018 AP01 Appointment of Mrs Lynn Evette Matthews as a director on 13 November 2018
16 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
07 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
26 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
05 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
19 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
04 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
25 Jan 2013 AD01 Registered office address changed from 50 St Neots Road Harold Hill Romford Essex RM3 9LU on 25 January 2013
07 Dec 2012 AA Total exemption full accounts made up to 30 September 2012
30 Nov 2012 AD01 Registered office address changed from 8 Hyde Close Bircham Newton King's Lynn Norfolk PE31 6RB on 30 November 2012
09 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
04 Jan 2012 AR01 Annual return made up to 28 September 2011 with full list of shareholders
02 Jan 2012 AA Total exemption full accounts made up to 30 September 2011
29 Jun 2011 AD01 Registered office address changed from the Lynn Arms the Street Syderstone Kings Lynn Norfolk PE31 8SD on 29 June 2011
01 Feb 2011 CERTNM Company name changed hanson (uk) LTD\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-17
01 Feb 2011 CONNOT Change of name notice
06 Jan 2011 AD01 Registered office address changed from 50 St Neots Road Harold Hil Romford RM3 9LU England on 6 January 2011