- Company Overview for HANEM LIMITED (07601911)
- Filing history for HANEM LIMITED (07601911)
- People for HANEM LIMITED (07601911)
- Charges for HANEM LIMITED (07601911)
- Insolvency for HANEM LIMITED (07601911)
- More for HANEM LIMITED (07601911)
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
|
|
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 |