C. J. HANNAFORD LIMITED
Status | DISSOLVED |
Company No. | 07106293 |
Category | Private Limited Company |
Incorporated | 16 Dec 2009 |
Age | 14 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 11 months, 19 days |
SUMMARY
C. J. HANNAFORD LIMITED is an dissolved private limited company with number 07106293. It was incorporated 14 years, 6 months, 2 days ago, on 16 December 2009 and it was dissolved 2 years, 11 months, 19 days ago, on 29 June 2021. The company address is Baystone Bank Farm Baystone Bank Farm, Millom, LA18 5LY, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 22 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Address
Type: AD01
New address: Baystone Bank Farm Whicham Millom LA18 5LY
Change date: 2016-11-04
Old address: Edgemoor Moorland Close Yelverton Devon PL20 6DD
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2015
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Change person director company with change date
Date: 18 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-15
Officer name: Mr Christopher John Hannaford
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2013
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Change registered office address company with date old address
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Address
Type: AD01
Old address: Billhole Farm Black Dog Crediton Devon EX17 4QH United Kingdom
Change date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2011
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 03 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Appoint person secretary company with name
Date: 14 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Kenneth Brown
Documents
Some Companies
75 PARK LANE,CROYDON,CR9 1XS
Number: | 10083099 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE G2 MONTPELLIER HOUSE,CHELTENHAM,GL50 1TY
Number: | 10344949 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 10688080 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINT HOUSE LINT HOUSE LANE,WOLVERHAMPTON,WV11 3EA
Number: | 11961962 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR CHAMBERS 92 LONDON ROAD,,L3 5NW
Number: | 04115201 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVENOAKS ELECTRICAL INSTALLATIONS LTD
9 CHILDSBRIDGE WAY,SEVENOAKS,TN15 0DG
Number: | 07934501 |
Status: | ACTIVE |
Category: | Private Limited Company |