- Company Overview for HANEM FABRICATIONS LIMITED (07426304)
- Filing history for HANEM FABRICATIONS LIMITED (07426304)
- People for HANEM FABRICATIONS LIMITED (07426304)
- Charges for HANEM FABRICATIONS LIMITED (07426304)
- Insolvency for HANEM FABRICATIONS LIMITED (07426304)
- More for HANEM FABRICATIONS LIMITED (07426304)
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
|
|
03 May 2011 | CERTNM |
Company name changed blackwell fabrications LIMITED\certificate issued on 03/05/11
|
|
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
|