Advanced company searchLink opens in new window

HANSON QUARRY PRODUCTS OVERSEAS LIMITED

Company number 02448836

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2018 DS01 Application to strike the company off the register
24 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Pay a dividend 11/09/2018
25 Jul 2018 SH20 Statement by Directors
25 Jul 2018 SH19 Statement of capital on 25 July 2018
  • GBP 2
25 Jul 2018 CAP-SS Solvency Statement dated 19/07/18
25 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 19/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
25 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
24 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 AP01 Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
15 Dec 2016 TM01 Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
29 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,325
04 May 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Mar 2016 AP03 Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
14 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
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,325
26 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3,325
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Dec 2013 AP01 Appointment of Robert Charles Dowley as a director
07 Nov 2013 AP01 Appointment of Nicholas Arthur Dawe Benning-Prince as a director