Advanced company searchLink opens in new window

HANDFORTH LIMITED

Company number 01536518

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)
15 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Jan 2010 CH01 Director's details changed for Mr Christopher Polan on 1 October 2009
12 Jan 2010 CH01 Director's details changed for Marc Chatel on 1 October 2009
04 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Aug 2009 363a Return made up to 31/07/09; full list of members
21 Aug 2009 190 Location of debenture register
21 Aug 2009 353 Location of register of members
05 Mar 2009 287 Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB
05 Aug 2008 363a Return made up to 31/07/08; full list of members
31 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
21 Aug 2007 363a Return made up to 31/07/07; full list of members
08 Jun 2007 288b Director resigned
08 Jun 2007 287 Registered office changed on 08/06/07 from: 37 cunningham drive wickford essex SS12 9PF
09 May 2007 288a New director appointed
10 Dec 2006 AA Total exemption full accounts made up to 31 March 2006
11 Aug 2006 363s Return made up to 31/07/06; full list of members
03 Nov 2005 AA Total exemption full accounts made up to 31 March 2005
23 Aug 2005 363s Return made up to 31/07/05; full list of members
23 Aug 2005 363(353) Location of register of members address changed
05 Jan 2005 288a New director appointed
05 Jan 2005 288b Director resigned