- Company Overview for HANSON MEWS LIMITED (08246350)
- Filing history for HANSON MEWS LIMITED (08246350)
- People for HANSON MEWS LIMITED (08246350)
- Charges for HANSON MEWS LIMITED (08246350)
- More for HANSON MEWS LIMITED (08246350)
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
|