Advanced company searchLink opens in new window

HANNINGFIELD UTILITIES LIMITED

Company number 06807657

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 DS01 Application to strike the company off the register
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
09 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
21 Feb 2013 AD01 Registered office address changed from Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 21 February 2013
06 Jul 2012 TM01 Termination of appointment of Ben Riddell as a director
06 Jul 2012 TM01 Termination of appointment of John Crome as a director
06 Jul 2012 TM02 Termination of appointment of John Crome as a secretary
27 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Jul 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
23 Feb 2010 AP01 Appointment of Mr Paul Edwards as a director
23 Feb 2010 CH01 Director's details changed for John Andrew Crome on 1 February 2010
23 Feb 2010 CH01 Director's details changed for Ben Michael Riddell on 1 February 2010
23 Feb 2010 CH03 Secretary's details changed for John Andrew Crome on 1 February 2010
19 Mar 2009 288b Appointment terminate, director barbara kahan logged form