About

Registered Number: 04255102
Date of Incorporation: 19/07/2001 (22 years and 11 months ago)
Company Status: Liquidation
Registered Address: The Conifers Filton Road, Hambrook, Bristol, BS16 1QG

 

Founded in 2001, Hancock Masonry Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed for this company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Rebecca 02 June 2002 - 1
HANCOCK, Steve 19 July 2001 - 1

Filing History

Document Type Date
LIQ03 - N/A 03 April 2018
4.68 - Liquidator's statement of receipts and payments 11 April 2017
4.68 - Liquidator's statement of receipts and payments 14 March 2016
4.68 - Liquidator's statement of receipts and payments 30 April 2015
4.68 - Liquidator's statement of receipts and payments 15 April 2015
4.68 - Liquidator's statement of receipts and payments 13 March 2013
4.68 - Liquidator's statement of receipts and payments 28 March 2012
RESOLUTIONS - N/A 07 March 2011
AD01 - Change of registered office address 07 March 2011
4.20 - N/A 07 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 16 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 05 April 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 12 August 2002
225 - Change of Accounting Reference Date 05 June 2002
395 - Particulars of a mortgage or charge 04 September 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
287 - Change in situation or address of Registered Office 02 August 2001
NEWINC - New incorporation documents 19 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.