HANSON CONTRACTS LIMITED

Oxford Chambers Oxford Road Oxford Chambers Oxford Road, Leeds, LS20 9AT
StatusDISSOLVED
Company No.02990185
CategoryPrivate Limited Company
Incorporated15 Nov 1994
Age29 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution12 Sep 2020
Years3 years, 9 months, 5 days

SUMMARY

HANSON CONTRACTS LIMITED is an dissolved private limited company with number 02990185. It was incorporated 29 years, 7 months, 2 days ago, on 15 November 1994 and it was dissolved 3 years, 9 months, 5 days ago, on 12 September 2020. The company address is Oxford Chambers Oxford Road Oxford Chambers Oxford Road, Leeds, LS20 9AT.



Company Fillings

Gazette dissolved liquidation

Date: 12 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2019

Action Date: 09 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jul 2018

Action Date: 09 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2017

Action Date: 09 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jun 2016

Action Date: 09 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

New address: C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT

Old address: Unit 39 Nutwood Trading Estate Limestone Cottage Lane Sheffield S6 1NJ

Change date: 2015-05-18

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 May 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Paul Hanson

Change date: 2010-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-22

Officer name: Andrew David Hanson

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-22

Officer name: Simon Paul Hanson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-15

Officer name: Simon Paul Hanson

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-15

Officer name: Andrew David Hanson

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

New date: 2008-12-31

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 10/11/2008 from 30 burnell road sheffield S6 2AX

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hanson shopfitting LIMITED\certificate issued on 22/04/97

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/95; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 1995

Category: Capital

Type: 88(2)R

Description: Ad 19/12/94--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 13 Jan 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 21/12/94 from: 23 meadowhead sheffield S8 7UA

Documents

View document PDF

Incorporation company

Date: 15 Nov 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIP ACCOUNTANCY AND TAXATION LTD

11 SINGLETON GARDENS,WATERLOOVILLE,PO8 0XN

Number:10182822
Status:ACTIVE
Category:Private Limited Company

JONAS CK LTD

211 WOOLDRIDGE CLOSE,FELTHAM,TW14 8BJ

Number:11752365
Status:ACTIVE
Category:Private Limited Company

LK SMILE LIMITED

774-780 WILMSLOW ROAD,MANCHESTER,M20 2DR

Number:06162070
Status:ACTIVE
Category:Private Limited Company

REVIVE BUILDING SOLUTIONS LIMITED

7 VICKER GROVE,MANCHESTER,M20 1LJ

Number:09192237
Status:ACTIVE
Category:Private Limited Company

ROMULUS INVESTMENTS LIMITED

SANDFORD HOUSE,LONDON,SW6 2DB

Number:00318412
Status:ACTIVE
Category:Private Limited Company

TITLEBASH LIMITED

15 BELDAM HAW,KENT,TN14 7DA

Number:06351262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source