Advanced company searchLink opens in new window

HANDPICKED COMPANIES LTD

Company number 06181489

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)
21 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 23 January 2018
09 Feb 2017 AD01 Registered office address changed from 1 London Bridge Street London SE1 9GF to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 9 February 2017
07 Feb 2017 4.70 Declaration of solvency
07 Feb 2017 600 Appointment of a voluntary liquidator
07 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-24
27 Jun 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
24 May 2016 MR04 Satisfaction of charge 1 in full
06 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 March 2016
07 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 244.7336
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2016
17 Mar 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for David William Dinsmore
15 Oct 2015 TM01 Termination of appointment of Michael William Darcey as a director on 9 October 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 AP01 Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/03/2016
29 Apr 2015 AA Full accounts made up to 31 December 2013
23 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 244.7336
01 Aug 2014 AD01 Registered office address changed from , 3 Thomas More Square, London, E98 1XY to 1 London Bridge Street London SE1 9GF on 1 August 2014
15 Jul 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 244.73355
30 Jun 2014 TM02 Termination of appointment of Simon Mcgivern as a secretary
30 Jun 2014 TM01 Termination of appointment of Joanna Mcgivern as a director
30 Jun 2014 TM01 Termination of appointment of Natasha Cubitt as a director
30 Jun 2014 TM01 Termination of appointment of Simon Mcgivern as a director
30 Jun 2014 AD01 Registered office address changed from , 220 Queenstown Road, London, SW8 4LP, United Kingdom on 30 June 2014