Advanced company searchLink opens in new window

HANNELLS LETTINGS LTD

Company number 05929194

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2011 DS01 Application to strike the company off the register
29 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-10-01
  • GBP 1
01 Oct 2010 CH01 Director's details changed for James Edward Brown on 8 September 2010
06 Aug 2010 AA Accounts for a small company made up to 31 October 2009
23 Nov 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders
29 Aug 2009 AA Accounts for a small company made up to 31 October 2008
17 Mar 2009 AA Accounts for a small company made up to 31 October 2007
25 Feb 2009 287 Registered office changed on 25/02/2009 from 59 high street chellaston derby derbyshire DE73 1TB
25 Feb 2009 288a Secretary appointed robert alec brown
25 Feb 2009 288a Director appointed james edward brown
21 Dec 2008 363a Return made up to 08/09/08; full list of members
18 Sep 2008 288c Secretary's Change Of Particulars Alison Rachel Brain Logged Form
15 Jul 2008 288b Appointment Terminated Secretary elizabeth bullivant
15 Jul 2008 288b Appointment Terminated Director sally bullivant
30 Jun 2008 225 Accounting reference date shortened from 31/12/2007 to 31/10/2007
05 Feb 2008 287 Registered office changed on 05/02/08 from: 49 high street chellaston derby DE73 6TB
05 Feb 2008 288a New secretary appointed
05 Feb 2008 288b Secretary resigned
25 Oct 2007 363a Return made up to 08/09/07; full list of members
30 Aug 2007 395 Particulars of mortgage/charge
20 Feb 2007 287 Registered office changed on 20/02/07 from: 55-57 high street chellaston derby DE73 1TB
30 Nov 2006 225 Accounting reference date extended from 30/09/07 to 31/12/07