Advanced company searchLink opens in new window

HANDS ON TREASURY PROJECTS LIMITED

Company number 06758534

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)
24 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
01 May 2023 LIQ03 Liquidators' statement of receipts and payments to 29 March 2023
24 May 2022 LIQ03 Liquidators' statement of receipts and payments to 29 March 2022
12 Apr 2021 AD01 Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 12 April 2021
09 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-30
08 Apr 2021 600 Appointment of a voluntary liquidator
08 Apr 2021 LIQ01 Declaration of solvency
16 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 PSC04 Change of details for Mr Andrew Douglas Jarvis as a person with significant control on 1 February 2021
02 Feb 2021 CH01 Director's details changed for Mr Andrew Douglas Jarvis on 1 February 2021
30 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
27 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with updates
30 May 2018 AA Total exemption full accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
22 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
03 Mar 2017 MA Memorandum and Articles of Association
24 Jan 2017 CERTNM Company name changed andrew jarvis LTD\certificate issued on 24/01/17
  • RES15 ‐ Change company name resolution on 2017-01-10
24 Jan 2017 CONNOT Change of name notice
05 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2