HANOVER MOTOR ENGINEERS LIMITED
Status | DISSOLVED |
Company No. | 07069437 |
Category | Private Limited Company |
Incorporated | 08 Nov 2009 |
Age | 14 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months, 18 days |
SUMMARY
HANOVER MOTOR ENGINEERS LIMITED is an dissolved private limited company with number 07069437. It was incorporated 14 years, 6 months, 15 days ago, on 08 November 2009 and it was dissolved 5 months, 18 days ago, on 05 December 2023. The company address is 13 Theresa Street 13 Theresa Street, Blaydon On Tyne, NE21 4QD, Tyne And Wear.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change to a person with significant control
Date: 30 May 2022
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Moore Mole
Change date: 2021-09-24
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Termination director company with name termination date
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Ann Mole
Termination date: 2021-09-24
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type micro entity
Date: 17 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Move registers to registered office company with new address
Date: 12 Nov 2014
Category: Address
Type: AD04
New address: 13 Theresa Street Blaydon Blaydon on Tyne Tyne and Wear NE21 4QD
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Move registers to sail company
Date: 23 Nov 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Nov 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Ann Mole
Change date: 2010-12-01
Documents
Change person director company with change date
Date: 23 Nov 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Mr Thomas Moore Mole
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Change registered office address company with date old address
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Address
Type: AD01
Old address: 15 Clifford Gardens Crawcrook Ryton Tyne and Wear NE40 4UB United Kingdom
Change date: 2010-09-14
Documents
Some Companies
BATTERSBY GROUP,BLACKPOOL,FY4 2RP
Number: | 10971956 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 11637841 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANINE POMMER PHYSIOTHERAPY LIMITED
55 EAST STREET,FAVERSHAM,ME13 8AF
Number: | 11875640 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11038421 |
Status: | ACTIVE |
Category: | Private Limited Company |
SODICK EUROPE LTD.,WARWICK,CV34 6XZ
Number: | 03990967 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ
Number: | 09093559 |
Status: | ACTIVE |
Category: | Private Limited Company |