- Company Overview for HANCOCK QUINS LIMITED (07846399)
- Filing history for HANCOCK QUINS LIMITED (07846399)
- People for HANCOCK QUINS LIMITED (07846399)
- Charges for HANCOCK QUINS LIMITED (07846399)
- Insolvency for HANCOCK QUINS LIMITED (07846399)
- More for HANCOCK QUINS LIMITED (07846399)
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 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2024 | |
23 Sep 2024 | MR04 | Satisfaction of charge 078463990002 in full | |
09 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 27 September 2023 | |
03 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Ashik Miah as a director on 8 September 2022 | |
07 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2021 | |
15 Dec 2020 | AD01 | Registered office address changed from 22 Station Road Watford Hertfordshire WD17 1ER to Tavistock House South Tavistock Square London WC1H 9LG on 15 December 2020 | |
15 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | LIQ02 | Statement of affairs | |
30 Jan 2020 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
30 Jan 2020 | PSC02 | Notification of Kingly Solicitors Ltd as a person with significant control on 26 March 2019 | |
30 Jan 2020 | PSC07 | Cessation of Glynis Anne Wainman as a person with significant control on 26 March 2019 | |
30 Jan 2020 | PSC07 | Cessation of Anthony Pennington Irving as a person with significant control on 26 March 2019 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2019 | CH01 | Director's details changed for Mr Ashik Miah on 22 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Anthony Pennington Irving as a director on 31 March 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Glynis Anne Wainman as a director on 31 March 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Ashik Miah as a director on 31 March 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
07 Jul 2017 | MR04 | Satisfaction of charge 1 in full |