- Company Overview for HANNINGFIELD CONTRACTS LTD (06889788)
- Filing history for HANNINGFIELD CONTRACTS LTD (06889788)
- People for HANNINGFIELD CONTRACTS LTD (06889788)
- More for HANNINGFIELD CONTRACTS LTD (06889788)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2011 | DS01 | Application to strike the company off the register | |
06 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jul 2010 | AR01 |
Annual return made up to 28 April 2010 with full list of shareholders
Statement of capital on 2010-07-09
|
|
06 Jul 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
27 May 2009 | 88(2) | Ad 21/05/09 gbp si 3@1=3 gbp ic 2/5 | |
18 May 2009 | 288a | Secretary appointed john crome | |
18 May 2009 | 288a | Director appointed ben riddell | |
18 May 2009 | 288a | Director appointed paul edwards | |
18 May 2009 | 288a | Director appointed john crome | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from hillcrest farm larkhill road canewdon rochford essex SS4 3RZ | |
01 May 2009 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
01 May 2009 | 288b | Appointment Terminated Director Aderyn Hurworth | |
28 Apr 2009 | NEWINC | Incorporation |