HACKENBACKER LIMITED

03005349
THE CHANCERY 58 SPRING GARDENS MANCHESTER GREATER MANCHESTER M2 1EW

Documents

Documents
Date Category Description Pages
07 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jan 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
22 May 2020 mortgage Registration of a charge 26 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 mortgage Registration of a charge 25 Buy now
10 Oct 2019 accounts Annual Accounts 11 Buy now
01 Oct 2019 officers Appointment of director (Mr Nigel Bennett) 2 Buy now
04 Sep 2019 officers Termination of appointment of director (Julie Parmenter) 1 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2018 accounts Annual Accounts 10 Buy now
14 Aug 2018 officers Appointment of director (Mr John Woodward) 2 Buy now
10 Aug 2018 mortgage Registration of a charge 25 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 13 Buy now
20 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2017 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 mortgage Registration of a charge 27 Buy now
13 Oct 2016 accounts Annual Accounts 14 Buy now
26 Feb 2016 officers Termination of appointment of director (John Ross Cree) 1 Buy now
12 Jan 2016 annual-return Annual Return 6 Buy now
18 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Dec 2015 accounts Annual Accounts 4 Buy now
15 Jul 2015 officers Appointment of director (Julie Parmenter) 3 Buy now
15 Jul 2015 officers Appointment of director (Mr John Ross Cree) 3 Buy now
15 Jul 2015 officers Termination of appointment of director (Neil Spencer-Cook) 2 Buy now
15 Jul 2015 officers Termination of appointment of director (John Eric Rogerson) 2 Buy now
15 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jun 2015 officers Termination of appointment of director (Christopher Ralph Sturmer) 1 Buy now
06 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Jan 2015 annual-return Annual Return 7 Buy now
23 Dec 2014 accounts Annual Accounts 4 Buy now
10 Dec 2014 officers Termination of appointment of director (Joanna Clare Beighton) 1 Buy now
25 Mar 2014 officers Termination of appointment of secretary (Nigel Heath) 2 Buy now
25 Mar 2014 officers Appointment of director (Ms Joanna Clare Beighton) 3 Buy now
25 Mar 2014 officers Appointment of director (Mr John Eric Rogerson) 3 Buy now
25 Mar 2014 officers Appointment of director (Neil Spencer-Cook) 3 Buy now
25 Mar 2014 resolution Resolution 30 Buy now
28 Jan 2014 accounts Annual Accounts 4 Buy now
14 Jan 2014 annual-return Annual Return 5 Buy now
17 Jan 2013 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
06 Dec 2011 capital Notice of cancellation of shares 4 Buy now
06 Dec 2011 resolution Resolution 1 Buy now
06 Dec 2011 capital Return of purchase of own shares 3 Buy now
08 Nov 2011 accounts Annual Accounts 5 Buy now
13 Apr 2011 officers Change of particulars for director (Christopher Ralph Sturmer) 2 Buy now
28 Jan 2011 accounts Annual Accounts 6 Buy now
20 Jan 2011 annual-return Annual Return 6 Buy now
29 Apr 2010 officers Appointment of director (Christopher Ralph Sturmer) 2 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
24 Feb 2010 accounts Annual Accounts 6 Buy now
22 Jul 2009 annual-return Return made up to 03/01/09; full list of members; amend 5 Buy now
10 Jul 2009 officers Appointment terminated director julian slater 1 Buy now
01 Apr 2009 annual-return Return made up to 03/01/09; full list of members 4 Buy now
12 Nov 2008 accounts Annual Accounts 6 Buy now
05 Jun 2008 annual-return Return made up to 03/01/08; full list of members 4 Buy now
21 Jan 2008 accounts Annual Accounts 6 Buy now
05 Mar 2007 accounts Annual Accounts 6 Buy now
30 Jan 2007 annual-return Return made up to 03/01/07; full list of members 6 Buy now
13 Dec 2006 annual-return Return made up to 03/01/06; full list of members 6 Buy now
09 Dec 2005 accounts Annual Accounts 6 Buy now
03 Mar 2005 accounts Annual Accounts 12 Buy now
27 Jan 2005 annual-return Return made up to 03/01/05; full list of members 8 Buy now
07 May 2004 accounts Annual Accounts 11 Buy now
09 Feb 2004 annual-return Return made up to 03/01/04; full list of members 8 Buy now
19 Mar 2003 accounts Annual Accounts 11 Buy now
08 Mar 2003 annual-return Return made up to 03/01/03; full list of members 7 Buy now
10 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
30 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 May 2002 capital Particulars of contract relating to shares 4 Buy now
08 May 2002 capital Ad 27/02/02--------- £ si 3755@1=3755 £ ic 21279/25034 2 Buy now
09 Apr 2002 accounts Annual Accounts 11 Buy now
04 Feb 2002 annual-return Return made up to 03/01/02; full list of members 6 Buy now
17 Jul 2001 address Registered office changed on 17/07/01 from: 55 church road wimbledon london SW19 5DQ 1 Buy now
27 Apr 2001 annual-return Return made up to 03/01/01; full list of members 6 Buy now
01 Mar 2001 accounts Annual Accounts 10 Buy now
04 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 2000 accounts Annual Accounts 11 Buy now
03 Mar 2000 annual-return Return made up to 03/01/00; full list of members 6 Buy now
02 Mar 1999 accounts Annual Accounts 12 Buy now
28 Jan 1999 annual-return Return made up to 03/01/99; no change of members 4 Buy now
11 Nov 1998 mortgage Particulars of mortgage/charge 3 Buy now
20 May 1998 address Registered office changed on 20/05/98 from: c/o raymond benn &co 47 mount ephriam tunbridge wells kent TN4 8AU 1 Buy now
02 Mar 1998 accounts Annual Accounts 8 Buy now
22 Jan 1998 annual-return Return made up to 03/01/98; full list of members 6 Buy now
25 May 1997 miscellaneous Statement Of Affairs 1 Buy now
25 May 1997 capital Ad 15/01/97--------- £ si 17989@1 2 Buy now
20 May 1997 capital Ad 15/01/97--------- £ si 17989@1=17989 £ ic 3290/21279 2 Buy now
20 May 1997 capital Ad 15/01/97--------- £ si 3190@1=3190 £ ic 100/3290 2 Buy now
20 May 1997 resolution Resolution 1 Buy now
20 May 1997 capital £ nc 1000/30000 15/01/97 1 Buy now
31 Jan 1997 accounts Annual Accounts 9 Buy now
31 Jan 1997 accounts Accounting reference date extended from 31/01 to 30/04 1 Buy now
30 Jan 1997 annual-return Return made up to 03/01/96; full list of members 6 Buy now