- Company Overview for HANSARD SOLUTIONS LIMITED (07394915)
- Filing history for HANSARD SOLUTIONS LIMITED (07394915)
- People for HANSARD SOLUTIONS LIMITED (07394915)
- Insolvency for HANSARD SOLUTIONS LIMITED (07394915)
- Registers for HANSARD SOLUTIONS LIMITED (07394915)
- More for HANSARD SOLUTIONS LIMITED (07394915)
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) |
---|---|---|---|
11 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2021 | |
16 Oct 2020 | AD01 | Registered office address changed from 75 Aston Road Shifnal Shropshire TF11 8DU England to 14 Derby Road Stapleford Nottingham NG9 7AA on 16 October 2020 | |
08 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2020 | LIQ02 | Statement of affairs | |
27 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
10 Oct 2018 | AD01 | Registered office address changed from M54 Space Centre Halesfield 8 Halesfield Business Park Telford TF7 4QN England to 75 Aston Road Shifnal Shropshire TF11 8DU on 10 October 2018 | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 May 2018 | AD01 | Registered office address changed from Badham Court Castle Street Hadley Telford Shropshire TF1 5QX England to M54 Space Centre Halesfield 8 Halesfield Business Park Telford TF7 4QN on 11 May 2018 | |
27 Apr 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
27 Apr 2018 | PSC04 | Change of details for Mr Michael John Lydon-Jenkins as a person with significant control on 27 April 2018 | |
27 Apr 2018 | CH01 | Director's details changed for Mr Michael John Lydon-Jenkins on 27 April 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN to Badham Court Castle Street Hadley Telford Shropshire TF1 5QX on 27 April 2018 | |
28 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Jul 2015 | AD01 | Registered office address changed from Telford Business Centre Halesfield Business Park Halesfield 8 Telford Shropshire TF7 4QN to M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN on 14 July 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|