HANCOCK CUTTING MACHINES LIMITED: Filings
Overview
| Company Name | HANCOCK CUTTING MACHINES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00827487 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HANCOCK CUTTING MACHINES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Andrew James Stockwell as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
legacy | 4 pages | MG04 | ||||||||||||||
Statement of capital on Feb 08, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Christopher Mansell as a secretary on Sep 25, 2012 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Christopher Edwin Mansell as a director on Sep 25, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Charles Scott Brannan as a director on Sep 25, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Daniel Alexis Pryor as a director on Sep 25, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gary Paul Kisby as a director on Sep 25, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anne Lynne Puckett as a director on Sep 25, 2012 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Director's details changed for Mr Daniel Alexis Pryor on Apr 25, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Anne Lynne Puckett on Apr 25, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Charles Scott Brannan on May 25, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Anne Lynne Puckett on May 25, 2012 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 22 pages | MG01 | ||||||||||||||
Appointment of Ms Anne Lynne Puckett as a director on Apr 25, 2012 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew James Stockwell as a director on Apr 25, 2012 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0