-
HANOVER JOINERY LIMITED - Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
Company Information
- Company registration number
- 03997044
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park
- The Drive
- Brentwood
- Essex
- CM13 3BE Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE UK
Management
- Managing Directors
- FOY, Richard Anthony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-05-18
- Age Of Company 2000-05-18 24 years
- SIC/NACE
- 43320
Ownership
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- HANOVER SHOPFITTERS LIMITED
- Filing of Accounts
- Due Date: 2018-02-28
- Last Date: 2016-05-31
- Annual Return
- Due Date: 2018-06-01
- Last Date: 2017-05-18
-
HANOVER JOINERY LIMITED Company Description
- HANOVER JOINERY LIMITED is a ltd registered in United Kingdom with the Company reg no 03997044. Its current trading status is "live". It was registered 2000-05-18. It was previously called HANOVER SHOPFITTERS LIMITED. It has declared SIC or NACE codes as "43320". It has 1 director The latest accounts are filed up to 31/05/2011.It can be contacted at Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park .
Get HANOVER JOINERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hanover Joinery Limited - Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
- 2000-05-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HANOVER JOINERY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-compulsory-winding-up-progress-report (2023-09-30) - WU07
keyboard_arrow_right 2022
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2022-03-29) - CVA3
-
liquidation-voluntary-arrangement-completion (2022-05-06) - CVA4
-
liquidation-compulsory-winding-up-progress-report (2022-10-24) - WU07
keyboard_arrow_right 2021
-
liquidation-compulsory-appointment-liquidator (2021-09-07) - WU04
-
liquidation-compulsory-winding-up-order (2021-05-11) - COCOMP
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-05-10) - CVA3
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-08) - AD01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-10) - AD01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-02-21) - CVA3
keyboard_arrow_right 2019
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-02-28) - CVA3
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-27) - AD01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-01-31) - CVA1
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-05) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
-
termination-director-company-with-name-termination-date (2017-03-28) - TM01
-
termination-director-company-with-name-termination-date (2017-03-18) - TM01
-
termination-director-company-with-name-termination-date (2017-08-28) - TM01
-
confirmation-statement-with-updates (2017-08-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-26) - AD01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-29) - AD01
-
appoint-person-director-company-with-name-date (2016-09-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-06) - AR01
-
gazette-filings-brought-up-to-date (2016-06-04) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-06-01) - AA
-
gazette-notice-compulsory (2016-05-03) - GAZ1
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-15) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-10-31) - SH01
-
appoint-person-director-company-with-name-date (2014-10-31) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-09-16) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-25) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-18) - AR01
-
gazette-filings-brought-up-to-date (2012-08-04) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2012-08-01) - AA
-
dissolved-compulsory-strike-off-suspended (2012-06-28) - DISS16(SOAS)
-
gazette-notice-compulsary (2012-06-05) - GAZ1
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-02-25) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-02-28) - AA
-
change-registered-office-address-company-with-date-old-address (2011-02-25) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-13) - AR01
-
change-person-director-company-with-change-date (2011-02-25) - CH01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-05-18) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-18) - AR01
-
change-person-director-company-with-change-date (2010-05-18) - CH01
-
termination-director-company-with-name (2010-01-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-05-20) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-29) - AA
-
legacy (2009-05-18) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-30) - AA
-
legacy (2008-08-19) - 363a
-
legacy (2008-08-19) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-05-22) - AA
-
legacy (2007-06-05) - 363a
keyboard_arrow_right 2006
-
legacy (2006-06-28) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-03-01) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-26) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-03-18) - AA
-
legacy (2005-03-03) - 288a
-
legacy (2005-02-24) - 288b
-
legacy (2005-02-17) - 288b
keyboard_arrow_right 2004
-
legacy (2004-06-01) - 363s
-
legacy (2004-09-27) - 288a
-
accounts-with-accounts-type-total-exemption-small (2004-06-04) - AA
keyboard_arrow_right 2003
-
legacy (2003-06-05) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-02-17) - AA
keyboard_arrow_right 2002
-
legacy (2002-08-27) - 363s
-
accounts-with-accounts-type-dormant (2002-02-26) - AA
keyboard_arrow_right 2001
-
legacy (2001-06-05) - 363s
keyboard_arrow_right 2000
-
legacy (2000-08-09) - 288b
-
legacy (2000-08-09) - 288a
-
legacy (2000-07-21) - 288a
-
legacy (2000-06-12) - 287
-
legacy (2000-05-23) - 288b
-
legacy (2000-05-23) - 287
-
incorporation-company (2000-05-18) - NEWINC