Advanced company searchLink opens in new window

HACKNEY ENGINEERING LTD

Company number 10110421

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2019 DS01 Application to strike the company off the register
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
13 Jun 2018 PSC01 Notification of Richard Hackney as a person with significant control on 7 April 2016
13 Jun 2018 PSC04 Change of details for Mr Richard Hackney as a person with significant control on 12 June 2018
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 CS01 Confirmation statement made on 23 March 2018 with updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2018 AA Micro company accounts made up to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates
13 Jan 2017 AD01 Registered office address changed from Toll Gate Barn Crewe Road Haslington Cheshire CW15NR England to Tollgate Barn Crewe Road Crewe Cheshire CW1 5NR on 13 January 2017
08 Jan 2017 AD01 Registered office address changed from 21 Bloom Street London Wc 1B3 United Kingdom to Toll Gate Barn Crewe Road Haslington Cheshire CW15NR on 8 January 2017
07 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-07
  • GBP 1