Advanced company searchLink opens in new window

0800 HANDYMAN PUTNEY LIMITED

Company number 02921967

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)
24 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2019 AA Micro company accounts made up to 31 December 2018
10 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Mar 2019 AD01 Registered office address changed from 174 Putney High Street Putney London SW15 1RS to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 4 March 2019
03 Mar 2019 LIQ02 Statement of affairs
03 Mar 2019 600 Appointment of a voluntary liquidator
03 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-15
10 Jul 2018 AA Micro company accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
12 Feb 2018 PSC04 Change of details for Mr Steven Mark Zockall as a person with significant control on 12 February 2018
30 Nov 2017 AD01 Registered office address changed from 246 Upper Richmond Road West East Sheen London SW14 8AG to 174 Putney High Street Putney London SW15 1RS on 30 November 2017
12 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
13 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
08 Feb 2016 CH01 Director's details changed for Mr Steven Mark Zockoll on 8 February 2016
01 Dec 2015 MISC Company name correction - D800 handyman putney LIMITED - 0800 handyman putney LIMITED
26 Nov 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-18
26 Nov 2015 CONNOT Change of name notice
18 May 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
02 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
26 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013