Advanced company searchLink opens in new window

HANBRICKEL LTD

Company number 11276538

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
26 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 5 April 2020
27 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2019 AA Micro company accounts made up to 5 April 2019
03 May 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 3 May 2019
25 Apr 2019 PSC01 Notification of Hacel Ann Tumale as a person with significant control on 5 May 2018
18 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
21 Jan 2019 AA01 Current accounting period extended from 31 March 2019 to 5 April 2019
27 Jun 2018 TM01 Termination of appointment of Kerry Broadhead as a director on 5 May 2018
27 Jun 2018 AP01 Appointment of Ms Hacel Ann Tumale as a director on 5 May 2018
16 May 2018 AD01 Registered office address changed from 9 Browsholme Close Blackpool FY3 7FB United Kingdom to Ground Floor Office 108 Fore Street Hertford SG14 1AB on 16 May 2018
26 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted