Advanced company searchLink opens in new window

UNION HANOVER SECURITIES LIMITED

Company number 08068553

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)
11 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
11 May 2017 4.68 Liquidators' statement of receipts and payments to 20 April 2017
11 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
01 Mar 2017 4.68 Liquidators' statement of receipts and payments to 28 January 2017
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
08 Feb 2016 4.20 Statement of affairs with form 4.19
08 Feb 2016 600 Appointment of a voluntary liquidator
08 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
28 Jan 2016 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA to 55 Baker Street London W1U 7EU on 28 January 2016
08 Dec 2015 TM01 Termination of appointment of Peter Bernard Meara as a director on 21 November 2015
08 Dec 2015 TM01 Termination of appointment of Peter Michael Mabbett as a director on 8 December 2015
10 Nov 2015 AP01 Appointment of Peter Bernard Meara as a director on 1 October 2015
19 Oct 2015 AP01 Appointment of Mr Neil Stewart Armstrong-Nash as a director on 15 October 2015
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 16/10/15
16 Oct 2015 AP01 Appointment of Mr Neil Stewart Armstrong-Nash as a director on 15 October 2015
16 Oct 2015 AP01 Appointment of Mr Warren Ivan Malschinger as a director on 15 October 2015
16 Oct 2015 AP01 Appointment of Mr Peter Michael Mabbett as a director on 15 October 2015
16 Oct 2015 AP01 Appointment of Mr Andrew Richard Brindley as a director on 15 October 2015
07 Oct 2015 TM01 Termination of appointment of Eric Jafari as a director on 30 September 2015
17 Sep 2015 TM01 Termination of appointment of Charles Edward Cresser as a director on 1 August 2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
24 Mar 2015 AD01 Registered office address changed from 79-80 Margaret Street First Floor London W1W 8TA United Kingdom to 843 Finchley Road London NW11 8NA on 24 March 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 AD01 Registered office address changed from 79-80 Margaret Street First Floor London W1W 8TA to 79-80 Margaret Street First Floor London W1W 8TA on 23 September 2014
23 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1