Advanced company searchLink opens in new window

HANDS ON CONSULTANCY LIMITED

Company number 03000247

Filter by category

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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2020 DS01 Application to strike the company off the register
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
21 Aug 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
16 Sep 2016 AA Micro company accounts made up to 31 December 2015
19 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
28 Sep 2015 AA Micro company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
06 Jan 2013 CH01 Director's details changed for Malcolm Charles Hands on 19 December 2011
06 Jan 2013 CH03 Secretary's details changed for Christine Hands on 19 December 2011
06 Jan 2013 AD01 Registered office address changed from 8 Byron Close Middlewich Cheshire CW10 0RD on 6 January 2013
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010