C HANLON CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

13/03/2513 March 2025 Amended total exemption full accounts made up to 2024-02-29

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Appointment of Ms Heather Hanlon as a director on 2021-11-19

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/11/2010 November 2020 DIRECTOR APPOINTED MISS HOLLY HANLON

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3732550001

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/04/165 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/07/152 July 2015 COMPANY NAME CHANGED WORLDWIDE WARRIOR (SCOTLAND) LTD CERTIFICATE ISSUED ON 02/07/15

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL SMITH

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MRS HELEN CAMILLE HANLON

View Document

09/04/159 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

29/04/1429 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/05/1322 May 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

23/08/1223 August 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual return made up to 18 February 2011 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HANLON / 18/02/2010

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HANLON / 18/02/2010

View Document

13/05/1113 May 2011 SAIL ADDRESS CREATED

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL SMITH / 18/02/2010

View Document

28/06/1028 June 2010 CHANGE OF NAME 25/06/2010

View Document

28/06/1028 June 2010 COMPANY NAME CHANGED C HANLON PLUMING & HEATING LTD CERTIFICATE ISSUED ON 28/06/10

View Document

18/02/1018 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company