- Company Overview for HANNAH AUTO ELECTRICS LIMITED (SC413622)
- Filing history for HANNAH AUTO ELECTRICS LIMITED (SC413622)
- People for HANNAH AUTO ELECTRICS LIMITED (SC413622)
- Insolvency for HANNAH AUTO ELECTRICS LIMITED (SC413622)
- More for HANNAH AUTO ELECTRICS LIMITED (SC413622)
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) |
---|---|---|---|
08 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2021 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
23 Dec 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
17 Dec 2019 | AD01 | Registered office address changed from 61 Kilbirnie Street Glasgow G5 8JD Scotland to Rsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 17 December 2019 | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2019 | AD01 | Registered office address changed from Unit 11 Eglington Trading Estate 40 Cumberland Street Glasgow G5 9QJ to 61 Kilbirnie Street Glasgow G5 8JD on 21 October 2019 | |
21 Oct 2019 | PSC07 | Cessation of Moira Ann Hannah as a person with significant control on 21 October 2019 | |
21 Oct 2019 | PSC01 | Notification of Michael Collins as a person with significant control on 21 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Moira Ann Hannah as a director on 21 October 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Mar 2018 | AP01 | Appointment of Mr Michael Collins as a director on 6 March 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
28 Dec 2017 | PSC01 | Notification of Moira Ann Hannah as a person with significant control on 29 November 2017 | |
28 Dec 2017 | AP01 | Appointment of Mrs Moira Ann Hannah as a director on 29 November 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Andrew Hannah as a director on 29 November 2017 | |
28 Dec 2017 | PSC07 | Cessation of Andrew Hannah as a person with significant control on 29 November 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
27 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|