- Company Overview for THE HANNAY PARTNERSHIP LTD (08435649)
- Filing history for THE HANNAY PARTNERSHIP LTD (08435649)
- People for THE HANNAY PARTNERSHIP LTD (08435649)
- Insolvency for THE HANNAY PARTNERSHIP LTD (08435649)
- More for THE HANNAY PARTNERSHIP LTD (08435649)
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) |
---|---|---|---|
02 Apr 2024 | L64.04 | Dissolution deferment | |
02 Apr 2024 | L64.07 | Completion of winding up | |
27 Aug 2019 | COCOMP | Order of court to wind up | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | AA | Micro company accounts made up to 31 January 2018 | |
16 Apr 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
31 Oct 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
16 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
29 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
01 Sep 2015 | AD01 | Registered office address changed from 95 Greendale Road Wirral Merseyside CH62 4XE to 248 Price Street Birkenhead Merseyside CH41 3PS on 1 September 2015 | |
22 Apr 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
07 Apr 2015 | AD01 | Registered office address changed from C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom to 95 Greendale Road Wirral Merseyside CH62 4XE on 7 April 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Margaret Ann Walker as a director on 26 January 2015 | |
18 Feb 2015 | AD01 | Registered office address changed from C/O Walker Langford & Co 361 361 Pensby Road Pensby Wirral CH61 9NF to C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF on 18 February 2015 | |
27 Jan 2015 | AA01 | Current accounting period shortened from 31 March 2015 to 31 January 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Steven Russell as a director on 26 January 2015 | |
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
25 Mar 2013 | TM01 | Termination of appointment of Steven Russell as a director |