Advanced company searchLink opens in new window

HANSON MEWS LIMITED

Company number 08246350

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2022 DS01 Application to strike the company off the register
18 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
05 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
03 Feb 2021 TM01 Termination of appointment of Simon Christopher Bland as a director on 3 February 2021
03 Feb 2021 TM01 Termination of appointment of Craig Arthur Seed as a director on 3 February 2021
12 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2021 AA Total exemption full accounts made up to 31 October 2019
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Jul 2018 MR01 Registration of charge 082463500006, created on 26 June 2018
13 Jul 2018 MR01 Registration of charge 082463500005, created on 26 June 2018
11 Jul 2018 MR01 Registration of charge 082463500004, created on 26 June 2018
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
28 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
08 Nov 2016 CH01 Director's details changed for Mr Jason Lee Clay on 7 November 2016
08 Nov 2016 AD01 Registered office address changed from Old Low Hall Follifoot Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HB to Knabbs Ash Skipton Road Felliscliffe Harrogate HG3 2LT on 8 November 2016
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • GBP 300