Advanced company searchLink opens in new window

MOREHANDS LIMITED

Company number 00820341

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2018 DS01 Application to strike the company off the register
11 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
01 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with updates
22 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
21 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-14
21 Jun 2016 CONNOT Change of name notice
27 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
17 Apr 2015 CH01 Director's details changed for Mr Robin Paul Miller on 16 April 2015
20 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
15 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
25 Feb 2013 AP03 Appointment of Mrs Isobel Jean Hinton as a secretary
25 Feb 2013 TM02 Termination of appointment of Andrew Money as a secretary
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
16 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
02 Mar 2012 CERTNM Company name changed usher & sons (braintree) LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2011-10-13
02 Mar 2012 CONNOT Change of name notice
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
15 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders