Advanced company searchLink opens in new window

1957 CAPITAL LIMITED

Company number 11393079

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)
01 Mar 2024 AM19 Notice of extension of period of Administration
08 Dec 2023 AM10 Administrator's progress report
26 Jul 2023 AM02 Statement of affairs with form AM02SOA
25 Jul 2023 AM06 Notice of deemed approval of proposals
06 Jul 2023 AM03 Statement of administrator's proposal
07 Jun 2023 AD01 Registered office address changed from Cotton Place 2 Ivy Street Birkenhead CH41 5EF United Kingdom to 15 Westferry Circus Canary Wharf London E14 4HD on 7 June 2023
07 Jun 2023 AM01 Appointment of an administrator
26 Apr 2023 TM01 Termination of appointment of Neil William Hand as a director on 13 April 2023
10 Jan 2023 MR04 Satisfaction of charge 113930790001 in full
10 Jan 2023 MR04 Satisfaction of charge 113930790002 in part
10 Jan 2023 MR04 Satisfaction of charge 113930790003 in part
21 Nov 2022 CERTNM Company name changed hankinson group LIMITED\certificate issued on 21/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-18
18 Nov 2022 PSC04 Change of details for Mr Stephen Roy Hankinson as a person with significant control on 18 November 2022
28 Sep 2022 MR01 Registration of charge 113930790002, created on 26 September 2022
28 Sep 2022 MR01 Registration of charge 113930790003, created on 26 September 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
07 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
05 Apr 2022 AA Group of companies' accounts made up to 30 March 2021
04 Apr 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
01 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 SH08 Change of share class name or designation
01 Apr 2022 MA Memorandum and Articles of Association
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 93,333.00
09 Dec 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 8,500
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Nov 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares