Advanced company searchLink opens in new window

HANNANTS & SONS LIMITED

Company number 07792608

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2018 DS01 Application to strike the company off the register
16 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
16 Oct 2017 PSC01 Notification of Diane Margaret White as a person with significant control on 6 April 2016
18 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
23 Aug 2013 TM02 Termination of appointment of Simon David Richardson as a secretary on 23 August 2013
02 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
18 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
17 Oct 2011 CH03 Secretary's details changed for Mr Simon Richardson on 12 October 2011
17 Oct 2011 CH01 Director's details changed for Mrs Diane White on 12 October 2011
30 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)