Advanced company searchLink opens in new window

0800 HANDYMAN MOBILE LIMITED

Company number 04154048

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2021 DS01 Application to strike the company off the register
15 Jun 2021 AA Micro company accounts made up to 30 April 2021
15 Jun 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 April 2021
15 Jun 2021 AA Micro company accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
31 Dec 2020 TM02 Termination of appointment of George Thomas Oatham as a secretary on 31 December 2020
28 May 2020 AA Micro company accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
08 Jul 2019 AA Micro company accounts made up to 31 December 2018
04 Feb 2019 AD01 Registered office address changed from 174 Putney High Street Putney London SW15 1RS to 61 Victoria Road Suite 152 Surbiton KT6 4JX on 4 February 2019
07 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
07 Jan 2019 CH01 Director's details changed for Mr Steven Mark Zockoll on 7 January 2019
10 Jul 2018 AA Micro company accounts made up to 31 December 2017
05 Jan 2018 PSC04 Change of details for Mr Steven Mark Zockall as a person with significant control on 4 January 2017
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
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
07 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
09 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4.33
14 May 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Apr 2015 TM01 Termination of appointment of James Francis Zockoll as a director on 23 March 2015