Advanced company searchLink opens in new window

HANEM FABRICATIONS LIMITED

Company number 07426304

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)
17 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2019 WU15 Notice of final account prior to dissolution
07 Feb 2019 AD01 Registered office address changed from 2nd Floor 33 Blagrave Street Reading RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 7 February 2019
30 Jan 2019 WU07 Progress report in a winding up by the court
18 Dec 2017 WU07 Progress report in a winding up by the court
30 Dec 2016 LIQ MISC INSOLVENCY:Progress report ends 26/11/2016
16 Dec 2015 LIQ MISC Insolvency:annual progress report for period up to 26/11/2015
08 Dec 2014 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 2Nd Floor 33 Blagrave Street Reading RG1 1PW on 8 December 2014
04 Dec 2014 4.31 Appointment of a liquidator
15 Feb 2013 COCOMP Order of court to wind up
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
31 Jul 2012 AA01 Previous accounting period shortened from 30 November 2011 to 31 October 2011
03 Feb 2012 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 February 2012
04 Jan 2012 TM01 Termination of appointment of Nicholas Pomroy as a director
04 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
Statement of capital on 2011-11-04
  • GBP 2
03 May 2011 CERTNM Company name changed blackwell fabrications LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
  • NM01 ‐ Change of name by resolution
24 Mar 2011 AP01 Appointment of Mr Nicholas Stephen Pomroy as a director
23 Mar 2011 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 23 March 2011
23 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)