HANOVER TILE FIREPLACE COMPANY LIMITED(THE)
Status | DISSOLVED |
Company No. | 00313233 |
Category | Private Limited Company |
Incorporated | 21 Apr 1936 |
Age | 88 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2017 |
Years | 6 years, 10 months, 21 days |
SUMMARY
HANOVER TILE FIREPLACE COMPANY LIMITED(THE) is an dissolved private limited company with number 00313233. It was incorporated 88 years, 2 months, 15 days ago, on 21 April 1936 and it was dissolved 6 years, 10 months, 21 days ago, on 16 August 2017. The company address is Boulevard House 160 High Street Boulevard House 160 High Street, Stoke On Trent, ST6 5TT.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-15
Old address: 22 Ael Y Bryn Craigside Llandudno Clwyd LL30 3BG
New address: Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT
Documents
Liquidation voluntary declaration of solvency
Date: 13 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 13 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company current shortened
Date: 16 Sep 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 17 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 17 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 26 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 May 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-05-01
Officer name: James Henry Wise
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/06; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Legacy
Date: 17 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 17/09/04 from: 22 ael y bryn craigside llandudno clwyd LL30 3BG
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/04; full list of members
Documents
Legacy
Date: 02 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 02/08/04 from: porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/03; full list of members
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/01; full list of members
Documents
Accounts with accounts type small
Date: 09 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 15 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/00; full list of members
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 21 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/99; full list of members
Documents
Accounts with accounts type small
Date: 17 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/98; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/97; full list of members
Documents
Legacy
Date: 03 Jul 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 24 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/96; full list of members
Documents
Legacy
Date: 01 May 1996
Category: Address
Type: 287
Description: Registered office changed on 01/05/96 from: 20 king st newcastle staffs ST5 1EJ
Documents
Accounts with accounts type small
Date: 19 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 19 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 25/04/95; full list of members
Documents
Legacy
Date: 19 May 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 19 May 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 17 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 21 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 25/04/94; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 14 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/93; full list of members
Documents
Accounts with accounts type full
Date: 27 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 19 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/92; no change of members
Documents
Accounts with accounts type full
Date: 04 Dec 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 08 May 1991
Category: Annual-return
Type: 363x
Description: Return made up to 25/04/91; full list of members
Documents
Legacy
Date: 01 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/04/90; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with accounts type full
Date: 16 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 16 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 01/05/89; full list of members
Documents
Legacy
Date: 17 Oct 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Apr 1988
Category: Other
Type: SC71
Description: Liquidation - compulsory
Documents
Legacy
Date: 02 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/84; full list of members
Documents
Legacy
Date: 02 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/85; full list of members
Documents
Legacy
Date: 02 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 1988
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Accounts with accounts type full
Date: 02 Mar 1988
Action Date: 31 Dec 1984
Category: Accounts
Type: AA
Made up date: 1984-12-31
Documents
Accounts with accounts type full
Date: 02 Mar 1988
Action Date: 31 Dec 1983
Category: Accounts
Type: AA
Made up date: 1983-12-31
Documents
Accounts with accounts type full
Date: 02 Mar 1988
Action Date: 31 Dec 1982
Category: Accounts
Type: AA
Made up date: 1982-12-31
Documents
Accounts with accounts type full
Date: 02 Mar 1988
Action Date: 31 Dec 1981
Category: Accounts
Type: AA
Made up date: 1981-12-31
Documents
Accounts with made up date
Date: 02 Mar 1988
Action Date: 31 Dec 1980
Category: Accounts
Type: AA
Made up date: 1980-12-31
Documents
Legacy
Date: 02 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 02 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/83; full list of members
Documents
Legacy
Date: 02 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/82; full list of members
Documents
Legacy
Date: 02 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/81; full list of members
Documents
Legacy
Date: 02 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/80; full list of members
Documents
Some Companies
23 BASILDON AVENUE,ILFORD,IG5 0QE
Number: | 10014240 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL WOBURN ROAD,LEIGHTON BUZZARD,LU7 0AR
Number: | 04066886 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MIDDLEWICH CLOSE,DAVENTRY,NN11 0GJ
Number: | 10517743 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVING CARE MEDICAL SERVICES LIMITED
4215 PARK APPROACH,LEEDS,LS15 8GB
Number: | 06677276 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 KINGSHILL DRIVE,MIDDLESEX,HA3 8QB
Number: | 04885654 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 GRAY STREET,CUMBRIA,CA14 2LU
Number: | 04280679 |
Status: | ACTIVE |
Category: | Private Limited Company |