HANCOCK AND LANE 2012 LTD

Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
StatusDISSOLVED
Company No.08217099
CategoryPrivate Limited Company
Incorporated17 Sep 2012
Age11 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution06 May 2024
Years28 days

SUMMARY

HANCOCK AND LANE 2012 LTD is an dissolved private limited company with number 08217099. It was incorporated 11 years, 8 months, 16 days ago, on 17 September 2012 and it was dissolved 28 days ago, on 06 May 2024. The company address is Pearl Assurance House, 319 Ballards Lane, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 06 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Aug 2023

Action Date: 29 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Sep 2022

Action Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-29

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 10 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Old address: Gable End Toft Dunchurch Rugby CV22 6NR

Change date: 2021-08-10

New address: Pearl Assurance House, 319 Ballards Lane London N12 8LY

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Neale Hancock

Termination date: 2021-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward John Hancock

Appointment date: 2020-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-03

Officer name: Margaret Hancock

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Wilson

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Martin John Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Hancock

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Hancock

Documents

View document PDF

Incorporation company

Date: 17 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSWORTH AND COMPANY CONSULTANTS LIMITED

177 GLYN ROAD,LONDON,E5 0JS

Number:07412222
Status:ACTIVE
Category:Private Limited Company

CHIHERA LIMITED

151 AMPLEFORTH ROAD,LONDON,SE2 9BG

Number:09028170
Status:ACTIVE
Category:Private Limited Company

EVERYDOCTOR LTD

FLAT 44,LONDON,E2 7LE

Number:11695500
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAAX 184 LTD

SWIRE HOUSE,ABERDEEN,AB12 3LF

Number:SC623501
Status:ACTIVE
Category:Private Limited Company

NIMBLE WORK SUPPLY CHAIN LTD

10 CASTLE PARK ROAD,AYLESBURY,HP22 6AF

Number:11884432
Status:ACTIVE
Category:Private Limited Company

PLANEFLEES LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:09457242
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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