HANCOCK CUTTING MACHINES LIMITED: Filings

  • Overview

    Company NameHANCOCK CUTTING MACHINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00827487
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HANCOCK CUTTING MACHINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Andrew James Stockwell as a director on Mar 31, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    4 pagesMG04

    Statement of capital on Feb 08, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Christopher Mansell as a secretary on Sep 25, 2012

    1 pagesTM02

    Annual return made up to Oct 22, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Christopher Edwin Mansell as a director on Sep 25, 2012

    1 pagesTM01

    Termination of appointment of Charles Scott Brannan as a director on Sep 25, 2012

    1 pagesTM01

    Termination of appointment of Daniel Alexis Pryor as a director on Sep 25, 2012

    1 pagesTM01

    Termination of appointment of Gary Paul Kisby as a director on Sep 25, 2012

    1 pagesTM01

    Termination of appointment of Anne Lynne Puckett as a director on Sep 25, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Mr Daniel Alexis Pryor on Apr 25, 2012

    2 pagesCH01

    Director's details changed for Ms Anne Lynne Puckett on Apr 25, 2012

    2 pagesCH01

    Director's details changed for Mr Charles Scott Brannan on May 25, 2012

    2 pagesCH01

    Director's details changed for Ms Anne Lynne Puckett on May 25, 2012

    2 pagesCH01

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Secured credit documents and lc facility agreements section 175 25/04/2012
    RES13

    legacy

    22 pagesMG01

    Appointment of Ms Anne Lynne Puckett as a director on Apr 25, 2012

    2 pagesAP01

    Appointment of Mr Andrew James Stockwell as a director on Apr 25, 2012

    2 pagesAP01

    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