Advanced company searchLink opens in new window

HACKNEYWARNER LTD

Company number 08767038

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2022 DS01 Application to strike the company off the register
25 Jan 2022 CS01 Confirmation statement made on 8 November 2021 with updates
08 Dec 2021 AA Micro company accounts made up to 30 November 2021
27 Jan 2021 AA Micro company accounts made up to 30 November 2020
23 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
08 Jan 2020 AA Micro company accounts made up to 30 November 2019
03 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with updates
11 Nov 2019 PSC07 Cessation of Fran Warner as a person with significant control on 6 April 2016
12 Mar 2019 AA Micro company accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Mar 2018 MR04 Satisfaction of charge 087670380001 in full
13 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with updates
13 Dec 2017 PSC01 Notification of Fran Warner as a person with significant control on 6 April 2016
13 Dec 2017 PSC01 Notification of Hugo Warner as a person with significant control on 6 April 2016
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
10 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
22 Apr 2015 AA Accounts for a dormant company made up to 30 November 2014
12 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
01 Nov 2014 MR01 Registration of charge 087670380001, created on 21 October 2014
08 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)