Advanced company searchLink opens in new window

HANEM LIMITED

Company number 07601911

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)
28 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2022 WU15 Notice of final account prior to dissolution
08 Sep 2021 WU07 Progress report in a winding up by the court
01 Sep 2021 MR04 Satisfaction of charge 2 in full
01 Sep 2021 MR04 Satisfaction of charge 1 in full
14 Sep 2020 WU07 Progress report in a winding up by the court
03 Oct 2019 WU07 Progress report in a winding up by the court
09 Jan 2019 AD01 Registered office address changed from C/O Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 9 January 2019
29 Aug 2018 WU07 Progress report in a winding up by the court
04 Oct 2017 WU07 Progress report in a winding up by the court
09 Feb 2017 AD01 Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ to C/O Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX on 9 February 2017
13 Sep 2016 LIQ MISC INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 23/07/2016
25 Aug 2015 AD01 Registered office address changed from Unit 1 Pipers Industrial Estate Pipers Lane Thatcham Berkshire RG19 4NA to 1 Carnegie Road Newbury Berkshire RG14 5DJ on 25 August 2015
24 Aug 2015 COCOMP Order of court to wind up
24 Aug 2015 4.31 Appointment of a liquidator
26 May 2015 COCOMP Order of court to wind up
06 May 2015 TM01 Termination of appointment of Neil Christopher Rourke as a director on 27 April 2015
27 Nov 2014 TM02 Termination of appointment of Maralyn Joan Darling as a secretary on 1 November 2014
29 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
19 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
22 Apr 2014 CH01 Director's details changed for Mr Neil Christopher Rourke on 14 April 2014
14 Jan 2014 AA01 Previous accounting period extended from 30 April 2013 to 31 August 2013
25 Jun 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
29 Apr 2013 AP01 Appointment of Daniel Baruciak as a director
01 Mar 2013 AP03 Appointment of Maralyn Joan Darling as a secretary