HANKENFELZ SCENERY LTD
Status | LIQUIDATION |
Company No. | 08977355 |
Category | Private Limited Company |
Incorporated | 03 Apr 2014 |
Age | 10 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
HANKENFELZ SCENERY LTD is an liquidation private limited company with number 08977355. It was incorporated 10 years, 2 months, 1 day ago, on 03 April 2014. The company address is OPUS RESTRUCTURING LLP OPUS RESTRUCTURING LLP, Milton Keynes, MK5 8PJ, Buckinghamshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2024
Action Date: 06 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-06
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-22
New address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
Old address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2022
Action Date: 17 Dec 2022
Category: Address
Type: AD01
Old address: Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Change date: 2022-12-17
Documents
Liquidation voluntary statement of affairs
Date: 17 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Change to a person with significant control
Date: 13 Aug 2021
Action Date: 02 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-02
Psc name: Mr Scott Taylor
Documents
Change person director company with change date
Date: 13 Aug 2021
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Taylor
Change date: 2020-03-02
Documents
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 02 Aug 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hannah King
Cessation date: 2019-07-31
Documents
Change to a person with significant control
Date: 02 Aug 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Taylor
Change date: 2019-07-31
Documents
Termination director company with name termination date
Date: 02 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah King
Termination date: 2019-07-31
Documents
Gazette filings brought up to date
Date: 08 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Change to a person with significant control
Date: 03 Jun 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Hannah King
Change date: 2019-01-01
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Change person director company with change date
Date: 06 Apr 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Ms Hannah King
Documents
Notification of a person with significant control
Date: 06 Apr 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hannah King
Notification date: 2017-08-01
Documents
Change person director company with change date
Date: 06 Apr 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Mr Scott Taylor
Documents
Change to a person with significant control
Date: 06 Apr 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-01
Psc name: Mr Scott Taylor
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-01
Officer name: Ms Hannah King
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 23 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Change person director company with change date
Date: 21 Apr 2016
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-21
Officer name: Mr Scott Taylor
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Some Companies
19 STATION ROAD,SURREY,KT15 2AL
Number: | 04527102 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBSON HOUSE,HONITON,EX14 1EU
Number: | 08648013 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1/2,GLASGOW,G12 9SW
Number: | SC383925 |
Status: | ACTIVE |
Category: | Private Limited Company |
J SMITH PLUMBING AND HEATING LIMITED
7 SILIBARAVI DRIVE,BICESTER,OX25 2AX
Number: | 11312361 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUT FINCHES AVENUE,RICKMANSWORTH,WD3 4LN
Number: | 09052540 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH STREET HOUSE,ISLEWORTH,TW7 7AA
Number: | 11815196 |
Status: | ACTIVE |
Category: | Private Limited Company |