- Company Overview for HANLON ASSOCIATES LIMITED (04759070)
- Filing history for HANLON ASSOCIATES LIMITED (04759070)
- People for HANLON ASSOCIATES LIMITED (04759070)
- Charges for HANLON ASSOCIATES LIMITED (04759070)
- More for HANLON ASSOCIATES LIMITED (04759070)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2016 | DS01 | Application to strike the company off the register | |
07 Jul 2016 | AA | Full accounts made up to 2 January 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
18 Jan 2016 | AD01 | Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Flamingo House Unit D, Cockerell Close Stevenage Hertfordshire SG1 2NB on 18 January 2016 | |
09 Dec 2015 | MR01 | Registration of charge 047590700005, created on 20 November 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of James Finlay Limited as a secretary on 23 November 2015 | |
27 Nov 2015 | MR01 | Registration of charge 047590700004, created on 23 November 2015 | |
04 Oct 2015 | AA | Full accounts made up to 27 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
23 Oct 2014 | TM01 | Termination of appointment of Christopher Ellis as a director on 30 September 2014 | |
23 Oct 2014 | AP01 | Appointment of Mr Richard Capaldi as a director on 6 October 2014 | |
01 Jul 2014 | AA | Full accounts made up to 29 December 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
22 Jul 2013 | AA | Full accounts made up to 29 December 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
06 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
16 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
11 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Sep 2011 | AAMD | Amended full accounts made up to 1 January 2011 | |
16 Sep 2011 | AA | Full accounts made up to 1 January 2011 | |
25 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders |