Advanced company searchLink opens in new window

GRAHAM HANCOX IMPLANTS LIMITED

Company number 07148829

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 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 27 October 2017
22 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
09 Nov 2016 4.70 Declaration of solvency
09 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-28
18 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
09 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
17 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Mr Alan Graham Hancox on 7 February 2011
04 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Nov 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
02 Jun 2011 AD01 Registered office address changed from Haydn House 309-329 Haydn Road Nottingham NG5 1HG United Kingdom on 2 June 2011
15 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
06 Feb 2010 NEWINC Incorporation