- Company Overview for HANCO DEVELOPMENTS LIMITED (10791449)
- Filing history for HANCO DEVELOPMENTS LIMITED (10791449)
- People for HANCO DEVELOPMENTS LIMITED (10791449)
- More for HANCO DEVELOPMENTS LIMITED (10791449)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2021 | DS01 | Application to strike the company off the register | |
11 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
23 Feb 2021 | CH01 | Director's details changed for Mr Samuel Michael Dovey on 23 February 2021 | |
16 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
06 Oct 2018 | AD01 | Registered office address changed from Suffolk House Trade Street Cardiff CF10 5DT United Kingdom to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 6 October 2018 | |
03 Sep 2018 | PSC04 | Change of details for Mr Ian Michael Angus Dovey as a person with significant control on 24 August 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
17 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Apr 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
26 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-26
|