Advanced company searchLink opens in new window

HANCOCK QUINS LIMITED

Company number 07846399

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-30
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