Advanced company searchLink opens in new window

HANOVER SERVICED OFFICES LTD

Company number 03093336

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)
25 Mar 2024 AD01 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 25 March 2024
07 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
17 Oct 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Oct 2022 AD01 Registered office address changed from Hanover House 85 Hanover Street Liverpool Merseyside L1 3DZ England to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on 11 October 2022
11 Oct 2022 LIQ02 Statement of affairs
11 Oct 2022 600 Appointment of a voluntary liquidator
11 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-30
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with updates
21 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2022 TM02 Termination of appointment of Susan Elizabeth Tyrer as a secretary on 18 March 2022
28 Mar 2022 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
23 Nov 2021 PSC01 Notification of Andrew William Ramsey as a person with significant control on 11 November 2021
23 Nov 2021 PSC07 Cessation of David William Ramsey as a person with significant control on 11 November 2021
23 Nov 2021 TM01 Termination of appointment of David William Ramsey as a director on 11 November 2021
02 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with updates
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
17 Jul 2019 CH01 Director's details changed for Mr Andrew William Ramsey on 1 March 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
29 Aug 2018 CH01 Director's details changed for Mr Andrew William Ramsey on 15 August 2018
29 Aug 2018 PSC04 Change of details for Mr David William Ramsey as a person with significant control on 15 August 2018