Advanced company searchLink opens in new window

HANOVER RED LIMITED

Company number 08868960

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)
16 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 L64.07 Completion of winding up
23 Sep 2016 COCOMP Order of court to wind up
09 Apr 2016 MR04 Satisfaction of charge 088689600004 in full
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
11 Jan 2016 MR04 Satisfaction of charge 088689600001 in full
11 Jan 2016 MR04 Satisfaction of charge 088689600003 in full
11 Jan 2016 MR04 Satisfaction of charge 088689600002 in full
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
24 Apr 2015 MR01 Registration of charge 088689600004, created on 21 April 2015
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100
12 Sep 2014 TM02 Termination of appointment of George Robert Rogers as a secretary on 12 September 2014
11 Sep 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
18 Jul 2014 MR01 Registration of charge 088689600003, created on 16 July 2014
26 Jun 2014 MR01 Registration of charge 088689600002
26 Jun 2014 MR01 Registration of charge 088689600001
06 Mar 2014 AD01 Registered office address changed from , 57 Elwill Way, Beckenham, Kent, BR3 6RY, United Kingdom on 6 March 2014
05 Mar 2014 AP01 Appointment of Mr George Robert Rogers as a director
05 Mar 2014 TM01 Termination of appointment of Sean Rogers as a director
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 1