Advanced company searchLink opens in new window

HANKERTON LTD

Company number 13514703

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2023 DS01 Application to strike the company off the register
21 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2023 AD01 Registered office address changed from Race Course Office Warwick Race Course 1 Lascelles Road West Leeds LS8 5PP to Suite 1a the Bakers Boot Factory, Cleveland Road Wolverhampton WV2 1BH on 16 January 2023
09 Sep 2022 AA Micro company accounts made up to 5 April 2022
05 Sep 2022 CS01 Confirmation statement made on 15 July 2022 with updates
16 May 2022 AA01 Previous accounting period shortened from 31 July 2022 to 5 April 2022
08 Oct 2021 TM01 Termination of appointment of Tracey Williams as a director on 3 August 2021
07 Oct 2021 AP01 Appointment of Ms Mary Joyce Faustino as a director on 3 August 2021
05 Oct 2021 PSC07 Cessation of Tracey Williams as a person with significant control on 3 August 2021
05 Oct 2021 PSC01 Notification of Mary Joyce Faustino as a person with significant control on 3 August 2021
10 Aug 2021 AD01 Registered office address changed from 81 Tairfelin Bridgend CF31 1SJ Wales to Race Course Office Warwick Race Course 1 Lascelles Road West Leeds LS8 5PP on 10 August 2021
16 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted