Hancocks Retail Ltd was registered on 23 July 2002, it's status is listed as "Dissolved". There is one director listed as Garner, Richard James for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARNER, Richard James | 30 May 2011 | 12 April 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 September 2019 | |
DS01 - Striking off application by a company | 12 September 2019 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 17 July 2018 | |
TM01 - Termination of appointment of director | 08 May 2018 | |
TM01 - Termination of appointment of director | 08 May 2018 | |
AP01 - Appointment of director | 08 May 2018 | |
AP01 - Appointment of director | 08 May 2018 | |
AA - Annual Accounts | 19 September 2017 | |
TM01 - Termination of appointment of director | 06 September 2017 | |
PSC09 - N/A | 24 August 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC02 - N/A | 07 July 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
TM01 - Termination of appointment of director | 24 April 2017 | |
TM02 - Termination of appointment of secretary | 24 April 2017 | |
TM01 - Termination of appointment of director | 24 April 2017 | |
CS01 - N/A | 07 July 2016 | |
AA - Annual Accounts | 07 July 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 26 July 2015 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 25 June 2014 | |
MR01 - N/A | 07 March 2014 | |
CERTNM - Change of name certificate | 24 December 2013 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 03 June 2013 | |
TM01 - Termination of appointment of director | 09 January 2013 | |
TM01 - Termination of appointment of director | 09 January 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
RESOLUTIONS - N/A | 10 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 December 2012 | |
MG01 - Particulars of a mortgage or charge | 26 November 2012 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 05 August 2011 | |
AP03 - Appointment of secretary | 06 June 2011 | |
TM02 - Termination of appointment of secretary | 06 June 2011 | |
TM01 - Termination of appointment of director | 06 June 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 23 July 2010 | |
AA - Annual Accounts | 13 July 2010 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH03 - Change of particulars for secretary | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 10 June 2009 | |
288b - Notice of resignation of directors or secretaries | 14 November 2008 | |
RESOLUTIONS - N/A | 21 October 2008 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 September 2007 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 07 June 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363a - Annual Return | 31 July 2006 | |
AUD - Auditor's letter of resignation | 20 December 2005 | |
AA - Annual Accounts | 24 August 2005 | |
363a - Annual Return | 12 August 2005 | |
363s - Annual Return | 02 August 2004 | |
AA - Annual Accounts | 25 May 2004 | |
288b - Notice of resignation of directors or secretaries | 08 March 2004 | |
363s - Annual Return | 08 August 2003 | |
395 - Particulars of a mortgage or charge | 17 September 2002 | |
395 - Particulars of a mortgage or charge | 17 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2002 | |
225 - Change of Accounting Reference Date | 08 August 2002 | |
288b - Notice of resignation of directors or secretaries | 23 July 2002 | |
NEWINC - New incorporation documents | 23 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2014 | Outstanding |
N/A |
Deed of accession | 16 November 2012 | Outstanding |
N/A |
Debenture | 11 September 2002 | Fully Satisfied |
N/A |
Debenture | 11 September 2002 | Fully Satisfied |
N/A |