HANCOCKS (RETAIL UK) LIMITED

25 Jubilee Drive 25 Jubilee Drive, Leicestershire, LE11 5TX
StatusDISSOLVED
Company No.04253014
CategoryPrivate Limited Company
Incorporated16 Jul 2001
Age22 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 4 months, 20 days

SUMMARY

HANCOCKS (RETAIL UK) LIMITED is an dissolved private limited company with number 04253014. It was incorporated 22 years, 9 months, 14 days ago, on 16 July 2001 and it was dissolved 4 years, 4 months, 20 days ago, on 10 December 2019. The company address is 25 Jubilee Drive 25 Jubilee Drive, Leicestershire, LE11 5TX.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vishal Madhu

Termination date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Edward Foster

Appointment date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Beedle

Appointment date: 2018-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Fitzgerald Summerley

Termination date: 2017-07-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hancocks Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vishal Madhu

Appointment date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Watson

Termination date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-12

Officer name: Richard James Garner

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-12

Officer name: Richard James Garner

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the sweet factory (retail uk) LIMITED\certificate issued on 24/12/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 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: 26 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hancock

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Watson

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Garner

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Fitzgerald Summerley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 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: 05 Aug 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard James Garner

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Mcdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-30

Officer name: Mr Stuart Alexander Baird Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Andrew David Hancock

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 04 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 22 Jul 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTOMLINK SYSTEMS LIMITED

9 SHARP CLOSE,CAMBRIDGESHIRE,PE27 6UN

Number:02999984
Status:ACTIVE
Category:Private Limited Company

GET ACTIVE OUTDOORS CIC

31 LICHFIELD AVENUE,EVESHAM,WR11 3EA

Number:11121868
Status:ACTIVE
Category:Community Interest Company

GRAIG SHIP MANAGEMENT LIMITED

1ST FLOOR, 63,LONDON,EC4N 4UA

Number:02962034
Status:ACTIVE
Category:Private Limited Company

KINGMAN SERVICES LIMITED

15 THE I O CENTRE,HATFIELD,AL10 9EW

Number:05807732
Status:ACTIVE
Category:Private Limited Company

SUMMIT IT LTD

THE HART SHAW BUILDING,SHEFFIELD,S9 1XU

Number:11661515
Status:ACTIVE
Category:Private Limited Company

THE AGROCHEMICALS TRADING PARTNERSHIP

49 HIGH STREET,BRISTOL,BS9 3HL

Number:LP007128
Status:ACTIVE
Category:Limited Partnership

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