Advanced company searchLink opens in new window

HANSATECH EMS LIMITED

Company number 03455123

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)
10 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2016 4.68 Liquidators' statement of receipts and payments to 20 August 2016
07 Dec 2015 2.24B Administrator's progress report to 21 August 2015
23 Sep 2015 600 Appointment of a voluntary liquidator
15 Sep 2015 TM02 Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 7 September 2015
07 Sep 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Aug 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Apr 2015 2.31B Notice of extension of period of Administration
20 Mar 2015 2.24B Administrator's progress report to 10 March 2015
18 Nov 2014 2.24B Administrator's progress report to 10 October 2014
29 May 2014 2.23B Result of meeting of creditors
19 May 2014 1.4 Notice of completion of voluntary arrangement
09 May 2014 2.17B Statement of administrator's proposal
25 Apr 2014 AD01 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 25 April 2014
24 Apr 2014 2.12B Appointment of an administrator
29 Mar 2014 MR01 Registration of charge 034551230008
16 Dec 2013 MR04 Satisfaction of charge 4 in full
04 Dec 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
04 Dec 2013 CH01 Director's details changed for Mr Paul Joseph Gill on 9 August 2013
08 Oct 2013 AA Full accounts made up to 31 December 2012
15 Aug 2013 CH01 Director's details changed for Mr Paul Joseph Gill on 13 August 2013
18 Jun 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
22 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 7
17 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders