Advanced company searchLink opens in new window

HANSTEEN OBP LIMITED

Company number 05360848

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)
03 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2017 TM02 Termination of appointment of Teresa Jane Furmston as a secretary on 28 March 2017
16 Mar 2017 4.68 Liquidators' statement of receipts and payments to 21 December 2016
23 May 2016 AUD Auditor's resignation
12 Jan 2016 AD01 Registered office address changed from 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL to The Shard 32 London Bridge Street London SE1 9SG on 12 January 2016
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
06 Jan 2016 4.70 Declaration of solvency
16 Dec 2015 TM01 Termination of appointment of Ian Richard Watson as a director on 16 December 2015
01 Dec 2015 TM01 Termination of appointment of James Mark Havery as a director on 27 November 2015
30 Nov 2015 TM01 Termination of appointment of Mark Douglas Ovens as a director on 27 November 2015
17 Nov 2015 SH20 Statement by Directors
17 Nov 2015 SH19 Statement of capital on 17 November 2015
  • GBP 1
17 Nov 2015 CAP-SS Solvency Statement dated 20/10/15
17 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Nov 2015 MR04 Satisfaction of charge 053608480005 in full
04 Aug 2015 MR04 Satisfaction of charge 3 in full
04 Aug 2015 MR04 Satisfaction of charge 4 in full
30 Jul 2015 MR01 Registration of charge 053608480005, created on 24 July 2015
17 Jun 2015 AP03 Appointment of Mrs Teresa Jane Furmston as a secretary on 17 June 2015
23 Apr 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,500,000
18 Feb 2015 TM02 Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 18 February 2015
30 Dec 2014 CH01 Director's details changed for Mr Ian Richard Watson on 6 December 2014