Advanced company searchLink opens in new window

HANGAR 9 LIMITED

Company number 04262248

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 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 35,002
06 Sep 2014 TM01 Termination of appointment of Matthew Robert Kelly as a director on 12 December 2013
21 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Oct 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-10-05
  • GBP 35,002
02 Jun 2013 AA Total exemption small company accounts made up to 30 April 2012
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
13 Aug 2012 AD01 Registered office address changed from Rookery Barn Rookery Lane Walsham Le Willows Bury St Edmunds Suffolk IP31 3BD United Kingdom on 13 August 2012
17 Jul 2012 TM02 Termination of appointment of Clive Wadham-Smith as a secretary
30 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Feb 2012 AD01 Registered office address changed from Unit 12 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on 17 February 2012
12 Dec 2011 AP01 Appointment of Mr Jonathan Gordon Roy Ibbotson as a director
06 Dec 2011 AP03 Appointment of Mr Clive Julian Wadham-Smith as a secretary
01 Nov 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Sep 2010 CERTNM Company name changed roissy international (maintenance services) LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
20 Sep 2010 CONNOT Change of name notice
25 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Matthew Robert Kelly on 30 July 2010
25 Aug 2010 TM02 Termination of appointment of Clive Wadham-Smith as a secretary
26 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009