KEVIN HANCOCK LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2419 September 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 Termination of appointment of Nobuhiko Bando as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Kazuo Morita as a director on 2024-04-01

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

02/02/242 February 2024 Notification of Thermotraffic Ltd. as a person with significant control on 2023-12-18

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Statement of capital on 2023-12-19

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023

View Document

06/07/236 July 2023 Accounts for a small company made up to 2022-12-31

View Document

02/03/232 March 2023 Cessation of Kevin Barry Hancock as a person with significant control on 2023-02-22

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

02/03/232 March 2023 Change of details for Thermotraffic Uk Ltd as a person with significant control on 2023-02-22

View Document

23/01/2323 January 2023 Appointment of Mr. Yohei Maruyama as a director on 2023-01-01

View Document

23/01/2323 January 2023 Appointment of Mr. Nobuhiko Bando as a director on 2023-01-01

View Document

23/01/2323 January 2023 Appointment of Mr. Kazuo Morita as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN BARRY HANCOCK / 01/09/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRY HANCOCK / 01/09/2020

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

17/10/2017 October 2020 ADOPT ARTICLES 02/09/2020

View Document

17/10/2017 October 2020 ARTICLES OF ASSOCIATION

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERMOTRAFFIC UK LTD

View Document

12/10/2012 October 2020 02/09/20 STATEMENT OF CAPITAL GBP 200

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN BARRY HANCOCK / 02/09/2020

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED ROBERTUS WILHELMUS HAESAKKERS

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

26/07/1926 July 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110338760001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM WOODSIDE MAIN ROAD HIGHAM ALFRETON DE55 6EH UNITED KINGDOM

View Document

09/01/189 January 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

26/10/1726 October 2017 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