WILLIAM O'HANLON AND COMPANY LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

28/09/2328 September 2023 Statement of capital on 2023-09-28

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Resolutions

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

08/11/228 November 2022 Termination of appointment of Robert Henry George Durston as a secretary on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr James Edward Black as a secretary on 2022-11-01

View Document

13/10/2213 October 2022 Termination of appointment of Harold Clement Fuller as a director on 2022-09-30

View Document

13/10/2213 October 2022 Appointment of Mr Maarten Remco Folkert Postma as a director on 2022-09-30

View Document

26/04/2226 April 2022 Satisfaction of charge 7 in full

View Document

25/03/2225 March 2022 Register inspection address has been changed to Hunter Douglas Uk Ltd Battersea Road Stockport SK4 3EQ

View Document

25/03/2225 March 2022 Register(s) moved to registered inspection location Hunter Douglas Uk Ltd Battersea Road Stockport SK4 3EQ

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM KINGSWICK HOUSE KINGSWICK DRIVE SUNNINGHILL ASCOT BERKSHIRE SL5 7BH UNITED KINGDOM

View Document

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEES VAN LEEUWEN / 08/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

02/09/092 September 2009 DIRECTOR APPOINTED HAROLD CLEMENT FULLER

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM CAMBRIAN HOUSE 85 MOCHDRE ENTERPRISE PARK NEWTOWN SY16 4LE

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR EAMONN FORDE

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY GARETH PHILLIPS

View Document

02/04/082 April 2008 SECRETARY APPOINTED ROBERT HENRY GEORGE DURSTON

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 AUDITOR'S RESIGNATION

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: PO BOX 1 GORSEY LANE COLESHILL BIRMINGHAM WEST MIDLANDS B46 1LW

View Document

04/07/024 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: PO BOX 1 GORSEY LANE COLESHILL BIRMINGHAM B46 1LW

View Document

11/07/0111 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: GORSEY LANE COLESHILL BIRMINGHAM WEST MIDLANDS B46 1JU

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: PO BOX NO 1 RIVERSIDE WAY BEDFORD ROAD NORTHAMPTON NN1 5NH

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 AUDITOR'S RESIGNATION

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 S386 DISP APP AUDS 20/10/94

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/943 July 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 REGISTERED OFFICE CHANGED ON 03/07/94 FROM: CAMBRIAN HOUSE 85 MOCHDRE IND.ESTATE NEWTOWN POWYS.SY16 4LE

View Document

03/07/943 July 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 ADOPT MEM AND ARTS 28/06/94

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

11/03/9411 March 1994 SHARE CONVERSION 30/12/93

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/931 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9324 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9319 February 1993 ALTER MEM AND ARTS 23/12/92

View Document

19/02/9319 February 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/92

View Document

19/02/9319 February 1993 £ NC 170000/174300 23/12/92

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9226 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92 FROM: 49 DALE STREET MANCHESTER M60 1JJ

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

05/07/915 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/07/876 July 1987 RETURN MADE UP TO 15/04/87; NO CHANGE OF MEMBERS

View Document

21/05/8621 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/05/8621 May 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

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