HANTS ELECTRICAL CONTRACTORS LTD

04125252
NORTHOVER HOUSE 132A BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH SO53 3AL

Documents

Documents
Date Category Description Pages
16 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
31 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jul 2021 accounts Annual Accounts 8 Buy now
31 Mar 2021 accounts Annual Accounts 8 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 8 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 8 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2018 officers Change of particulars for director (Mrs Carol Ann Mitchell) 2 Buy now
11 Dec 2018 officers Change of particulars for secretary (Mrs Carole Anne Mitchell) 1 Buy now
29 Dec 2017 accounts Annual Accounts 9 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2016 accounts Annual Accounts 8 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2016 annual-return Annual Return 6 Buy now
17 Dec 2015 accounts Annual Accounts 8 Buy now
11 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 annual-return Annual Return 6 Buy now
11 Dec 2014 accounts Annual Accounts 8 Buy now
19 Dec 2013 accounts Annual Accounts 8 Buy now
16 Dec 2013 annual-return Annual Return 6 Buy now
16 Dec 2013 officers Change of particulars for director (David Kim Mitchell) 2 Buy now
13 Nov 2013 officers Change of particulars for director (David Kim Mitchell) 2 Buy now
17 Jun 2013 officers Change of particulars for director (Mrs Carole Anne Mitchell) 2 Buy now
14 Dec 2012 annual-return Annual Return 6 Buy now
11 Dec 2012 accounts Annual Accounts 6 Buy now
14 Dec 2011 annual-return Annual Return 6 Buy now
12 Dec 2011 accounts Annual Accounts 6 Buy now
17 Jan 2011 accounts Annual Accounts 5 Buy now
29 Dec 2010 annual-return Annual Return 6 Buy now
15 Oct 2010 officers Change of particulars for director 2 Buy now
15 Oct 2010 officers Change of particulars for director (Carole Anne Jones) 2 Buy now
15 Oct 2010 officers Change of particulars for secretary (Carole Anne Jones) 1 Buy now
15 Jul 2010 officers Appointment of director 2 Buy now
29 Jan 2010 accounts Annual Accounts 5 Buy now
18 Dec 2009 annual-return Annual Return 5 Buy now
18 Dec 2009 officers Change of particulars for director (David Kim Mitchell) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Carole Anne Jones) 2 Buy now
29 Jan 2009 accounts Annual Accounts 5 Buy now
18 Dec 2008 annual-return Return made up to 14/12/08; full list of members 4 Buy now
23 Jan 2008 annual-return Return made up to 14/12/07; full list of members 3 Buy now
16 Nov 2007 capital Particulars of contract relating to shares 2 Buy now
16 Nov 2007 capital Ad 06/04/07--------- £ si 900@1=900 £ ic 100/1000 2 Buy now
08 Nov 2007 address Registered office changed on 08/11/07 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT 1 Buy now
25 Oct 2007 resolution Resolution 1 Buy now
21 Oct 2007 accounts Annual Accounts 6 Buy now
08 Jan 2007 accounts Annual Accounts 6 Buy now
15 Dec 2006 annual-return Return made up to 14/12/06; full list of members 3 Buy now
19 Dec 2005 annual-return Return made up to 14/12/05; full list of members 3 Buy now
01 Aug 2005 accounts Annual Accounts 6 Buy now
01 Aug 2005 accounts Accounting reference date shortened from 30/04/05 to 31/03/05 1 Buy now
01 Aug 2005 officers New director appointed 2 Buy now
16 Mar 2005 annual-return Return made up to 14/12/04; full list of members 6 Buy now
09 Feb 2005 accounts Annual Accounts 7 Buy now
29 Dec 2003 annual-return Return made up to 14/12/03; full list of members 6 Buy now
06 Aug 2003 accounts Annual Accounts 7 Buy now
06 Aug 2003 accounts Accounting reference date extended from 31/12/02 to 30/04/03 1 Buy now
22 Jan 2003 accounts Annual Accounts 2 Buy now
21 Jan 2003 annual-return Return made up to 14/12/02; full list of members 6 Buy now
04 Mar 2002 annual-return Return made up to 14/12/01; full list of members 6 Buy now
08 Jan 2001 officers New secretary appointed 2 Buy now
08 Jan 2001 officers Director resigned 1 Buy now
08 Jan 2001 officers Secretary resigned 1 Buy now
08 Jan 2001 officers New director appointed 2 Buy now
08 Jan 2001 capital Ad 14/12/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Dec 2000 incorporation Incorporation Company 18 Buy now