HANSON CARPENTRY LIMITED

Company Documents

DateDescription
15/03/1815 March 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

15/03/1815 March 2018 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 24/01/2020: DEFER TO 24/01/2020

View Document

16/02/1716 February 2017 ORDER OF COURT TO WIND UP

View Document

17/09/1617 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 9 CLIFTON CRESCENT WHEATLEY HILLS DONCASTER SOUTH YORKSHIRE DN2 5NJ

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM FLAT1, 3 VICTORIAN CRESCENT DONCASTER SOUTH YORKSHIRE DN2 5BW ENGLAND

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/06/1214 June 2012 COMPANY NAME CHANGED CHRISTOPHER DEAN HANSON LIMITED CERTIFICATE ISSUED ON 14/06/12

View Document

14/06/1214 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/126 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 1ST FLOOR 85-87 MIDDLE LANE CLIFTON ROTHERHAM SOUTH YORKSHIRE S65 2TE UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/02/122 February 2012 Annual return made up to 20 May 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

21/06/1021 June 2010 CURRSHO FROM 31/05/2011 TO 05/04/2011

View Document

20/05/1020 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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