Advanced company searchLink opens in new window

HANSON GREEN GROSVENOR LIMITED

Company number 02892469

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2016 SH20 Statement by Directors
03 Jan 2016 DS01 Application to strike the company off the register
21 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 16/12/2015
21 Dec 2015 SH19 Statement of capital on 21 December 2015
  • GBP 0.01
21 Dec 2015 CAP-SS Solvency Statement dated 16/12/15
21 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 464
01 Aug 2014 MR04 Satisfaction of charge 2 in full
26 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 464
02 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
08 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
20 Jun 2012 AD01 Registered office address changed from 8 St Pauls Street Leeds West Yorkshire LS1 2LE on 20 June 2012
30 Apr 2012 MISC Section 519
28 Mar 2012 AA Full accounts made up to 30 June 2011
14 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
14 Dec 2011 TM01 Termination of appointment of John Dinan as a director
14 Dec 2011 TM01 Termination of appointment of Michele Turner as a director
14 Dec 2011 TM02 Termination of appointment of Neil Guilder as a secretary
31 Aug 2011 TM01 Termination of appointment of Elizabeth Jackson as a director
31 Jan 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
25 Jan 2011 TM01 Termination of appointment of David Wallis as a director