Advanced company searchLink opens in new window

HANCILNY FINANCIAL SERVICES LIMITED

Company number 06253245

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 510
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 510
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 510
26 May 2014 AD01 Registered office address changed from the Apex 2 Sheriffs Orchard Coventry CV1 3PP England on 26 May 2014
26 May 2014 AD01 Registered office address changed from C/O City Group Plc 30 City Road London EC1Y 2AG United Kingdom on 26 May 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
29 Jun 2011 AD04 Register(s) moved to registered office address
29 Jun 2011 CH01 Director's details changed for Mr Ian Lynch on 29 June 2011
29 Jun 2011 AD01 Registered office address changed from 63 Coleman Street London EC2R 5BB United Kingdom on 29 June 2011
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr Ian Lynch on 1 January 2010
07 Jun 2010 TM02 Termination of appointment of John Forrest as a secretary
07 Jun 2010 AD03 Register(s) moved to registered inspection location