Advanced company searchLink opens in new window

HANCOCK GENERAL INSURANCE SERVICES LIMITED

Company number 05092931

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)
02 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2010 AR01 Annual return made up to 2 April 2010
Statement of capital on 2010-05-06
  • GBP 2,000
12 Jan 2010 CH01 Director's details changed for Paul Dominic Matson on 9 November 2009
09 Jan 2010 SOAS(A) Voluntary strike-off action has been suspended
09 Dec 2009 CH01 Director's details changed for Paul Dominic Matson on 10 November 2009
17 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2009 DS01 Application to strike the company off the register
09 Nov 2009 AD01 Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009
07 May 2009 363a Return made up to 02/04/09; change of members
21 Mar 2009 288c Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2 holland house 4; Street was: royal exchange avenue, now: bury street; Post Code was: EC3V 3LT, now: EC3A 5AW
06 Feb 2009 287 Registered office changed on 06/02/2009 from 296 chepstow road newport south wales NP19 8NN
04 Feb 2009 225 Accounting reference date extended from 31/08/2008 to 31/08/2009
22 Aug 2008 225 Accounting reference date shortened from 31/05/2009 to 31/08/2008
20 Aug 2008 288a Director appointed paul dominic matson
21 Jul 2008 288a Secretary appointed alastair george hessett
16 Jul 2008 288a Director appointed christopher giles
14 Jul 2008 AA Total exemption small company accounts made up to 31 May 2008
10 Jul 2008 288a Director appointed hazel jane mcintyre
10 Jul 2008 288b Appointment Terminate, Director And Secretary Ian William Tweddle Logged Form
08 Jul 2008 288b Appointment Terminated Director vincent hancock
02 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Apr 2008 363a Return made up to 02/04/08; full list of members
23 Dec 2007 AA Total exemption small company accounts made up to 31 May 2007
10 Dec 2007 88(2)R Ad 02/04/04--------- £ si 1999@1