Advanced company searchLink opens in new window

HANSON (ER-NO 8) LIMITED

Company number 02362187

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2017 DS01 Application to strike the company off the register
15 Dec 2016 AP01 Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
14 Dec 2016 TM01 Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
09 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/11/2016
23 Nov 2016 SH20 Statement by Directors
23 Nov 2016 SH19 Statement of capital on 23 November 2016
  • GBP 2
23 Nov 2016 CAP-SS Solvency Statement dated 15/11/16
23 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancekl share prem a/c 15/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 102
11 Mar 2016 AP03 Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
11 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
26 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 102
05 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 102
23 Dec 2013 AP01 Appointment of Robert Charles Dowley as a director
06 Nov 2013 AP01 Appointment of Nicholas Arthur Dawe Benning-Prince as a director
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Sep 2013 TM01 Termination of appointment of Seyda Pirinccioglu as a director
23 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011