Advanced company searchLink opens in new window

HANSPORT LIMITED

Company number 06947321

Filter by category

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2021 AA Micro company accounts made up to 30 June 2020
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2020 CH01 Director's details changed for Mr John Joseph Hanlon on 27 July 2020
29 Jul 2020 AD01 Registered office address changed from C/O Millers Accountants Limited 69 Windsor Road Prestwich Manchester M25 0DB England to 69 69 Windsor Road Prestwich Manchester M25 0DB on 29 July 2020
28 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
01 Aug 2019 AD01 Registered office address changed from 9th Floor 80 Mosley Street Manchester M2 3FX England to C/O Millers Accountants Limited 69 Windsor Road Prestwich Manchester M25 0DB on 1 August 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
14 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
02 Aug 2018 AD01 Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor 80 Mosley Street Manchester M2 3FX on 2 August 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
03 Jul 2017 PSC01 Notification of John Joseph Hanlon as a person with significant control on 6 April 2016
06 Mar 2017 AD01 Registered office address changed from The Edge Business Centre Clowes Street Salford Manchester M3 5NA to 40 King Street Manchester M2 6BA on 6 March 2017
06 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
19 Feb 2016 AD03 Register(s) moved to registered inspection location C/O Zat Man & Co 1 the Cottages Deva Centre Trinity Way Salford Manchester M3 7BE
19 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
26 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014