Advanced company searchLink opens in new window

HANDS-ON MANAGEMENT LIMITED

Company number 03383882

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)
22 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
09 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
26 Feb 2010 CH01 Director's details changed for Catherine Ann Bartram on 21 February 2010
26 Feb 2010 DS01 Application to strike the company off the register
13 May 2009 AA Total exemption full accounts made up to 31 July 2008
23 Feb 2009 363a Return made up to 21/02/09; full list of members
30 Apr 2008 AA Total exemption full accounts made up to 31 July 2007
28 Feb 2008 363a Return made up to 21/02/08; full list of members
16 Apr 2007 AA Total exemption small company accounts made up to 31 July 2006
28 Feb 2007 363a Return made up to 21/02/07; full list of members
16 Jun 2006 363a Return made up to 21/02/06; full list of members
16 Jun 2006 190 Location of debenture register
16 Jun 2006 353 Location of register of members
16 Jun 2006 287 Registered office changed on 16/06/06 from: 69 loughborough road west bridgford nottingham nottinghamshire NG2 7LA
03 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005
03 Jun 2006 287 Registered office changed on 03/06/06 from: the ridings main street gaulby leicestershire LE7 9BE
04 Jul 2005 363s Return made up to 21/02/05; full list of members
02 Jun 2005 AA Total exemption small company accounts made up to 31 July 2004
21 Mar 2005 287 Registered office changed on 21/03/05 from: 4 pasteur courtyard phoenix parkway industrial estat corby northants NN17 1DX
17 Nov 2004 288c Director's particulars changed
17 Nov 2004 288c Secretary's particulars changed;director's particulars changed
21 May 2004 AA Total exemption small company accounts made up to 31 July 2003
18 May 2004 288a New director appointed