-
HANGAR 4 LIMITED - 158, Edmund Street, Birmingham, B3 2HB, United Kingdom
Company Information
- Company registration number
- 07937653
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 158
- Edmund Street
- Birmingham
- B3 2HB 158, Edmund Street, Birmingham, B3 2HB UK
Management
- Managing Directors
- TIPPER, Andrew Walter
- TIPPER, Joseph Walter
- TIPPER, William Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-06
- Dissolved on
- 2021-10-23
- SIC/NACE
- 47190
Ownership
- Beneficial Owners
- -
- Walter Tipper Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2021-03-20
- Last Date: 2020-02-06
-
HANGAR 4 LIMITED Company Description
- HANGAR 4 LIMITED is a ltd registered in United Kingdom with the Company reg no 07937653. Its current trading status is "closed". It was registered 2012-02-06. It has declared SIC or NACE codes as "47190". It has 3 directors It can be contacted at 158 .
Get HANGAR 4 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hangar 4 Limited - 158, Edmund Street, Birmingham, B3 2HB, United Kingdom
Did you know? kompany provides original and official company documents for HANGAR 4 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 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-19) - AD01
-
confirmation-statement-with-no-updates (2020-02-24) - CS01
-
liquidation-voluntary-declaration-of-solvency (2020-09-01) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2020-09-01) - 600
-
resolution (2020-09-01) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-27) - AA
-
confirmation-statement-with-updates (2019-03-12) - CS01
-
notification-of-a-person-with-significant-control (2019-02-28) - PSC02
-
cessation-of-a-person-with-significant-control (2019-02-11) - PSC07
-
termination-director-company-with-name-termination-date (2019-01-24) - TM01
-
appoint-person-director-company-with-name-date (2019-01-24) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-24) - AD01
-
change-account-reference-date-company-current-extended (2019-02-11) - AA01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-16) - MR04
-
termination-director-company-with-name-termination-date (2018-10-25) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-10-23) - AA
-
confirmation-statement-with-updates (2018-02-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-18) - AA
-
capital-allotment-shares (2017-03-17) - SH01
-
appoint-person-director-company-with-name-date (2017-03-17) - AP01
-
confirmation-statement-with-updates (2017-02-17) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-02) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-25) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-12-12) - AA01
-
termination-director-company-with-name (2012-11-28) - TM01
-
legacy (2012-04-05) - MG01
-
incorporation-company (2012-02-06) - NEWINC