Advanced company searchLink opens in new window

AAGAARD-HANLEY LIMITED

Company number 01404584

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 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2018 LIQ10 Removal of liquidator by court order
31 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
11 Aug 2017 AD01 Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 11 August 2017
11 Aug 2017 LIQ02 Statement of affairs
11 Aug 2017 600 Appointment of a voluntary liquidator
11 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
27 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
12 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 May 2016 AA01 Previous accounting period extended from 31 August 2015 to 30 September 2015
15 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4,615
09 Feb 2016 MR04 Satisfaction of charge 5 in full
09 Feb 2016 MR04 Satisfaction of charge 4 in full
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4,615
27 Apr 2015 CH03 Secretary's details changed for Mrs Diane Alice Hanley on 19 March 2015
27 Apr 2015 CH01 Director's details changed for Edmund Anthony Hanley on 19 March 2015
27 Apr 2015 CH01 Director's details changed for Mrs Diane Alice Hanley on 19 March 2015
30 Jun 2014 CH03 Secretary's details changed for Mrs Diane Alice Hanley on 30 June 2014
30 Jun 2014 CH01 Director's details changed for Mrs Diane Alice Hanley on 30 June 2014
30 Jun 2014 CH01 Director's details changed for Edmund Anthony Hanley on 30 June 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4,615