Advanced company searchLink opens in new window

HANDYMAN EXPRESS LTD.

Company number 06132266

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
06 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Apr 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
24 Feb 2011 AD01 Registered office address changed from C/O Haggards Crowther Building 3 Chiswick Park 566 Chiswick High Road Chiswick London SW6 4TJ United Kingdom on 24 February 2011
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
13 Sep 2010 AD01 Registered office address changed from Building 3 566 Chiswick Park Chiswick High Road London W4 5YA on 13 September 2010
08 Sep 2010 AD01 Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 8 September 2010
07 Sep 2010 AD01 Registered office address changed from 19a Archel Road London W14 9QJ on 7 September 2010
13 Apr 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Robert Charles Lutz on 1 October 2009
05 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
30 Apr 2009 363a Return made up to 01/03/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 28 February 2008
27 Dec 2008 225 Accounting reference date shortened from 31/03/2008 to 28/02/2008
29 Sep 2008 363a Return made up to 01/03/08; full list of members
29 Sep 2008 287 Registered office changed on 29/09/2008 from 19 archel road london W14 9QJ
29 Sep 2008 288c Director's change of particulars / robert lutz / 01/01/2008
29 Sep 2008 288c Secretary's change of particulars / brooke ellingworth / 01/01/2008
20 Sep 2008 CERTNM Company name changed bungarra LIMITED\certificate issued on 22/09/08
01 Mar 2007 NEWINC Incorporation