- Company Overview for CHANDLERS FORD HANDYMAN LIMITED (07242164)
- Filing history for CHANDLERS FORD HANDYMAN LIMITED (07242164)
- People for CHANDLERS FORD HANDYMAN LIMITED (07242164)
- Charges for CHANDLERS FORD HANDYMAN LIMITED (07242164)
- Insolvency for CHANDLERS FORD HANDYMAN LIMITED (07242164)
- More for CHANDLERS FORD HANDYMAN LIMITED (07242164)
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) |
---|---|---|---|
04 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2018 | |
06 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2017 | |
14 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
27 May 2016 | AD01 | Registered office address changed from 52 Ashdown Close Chandlers Ford Eastleigh Hampshire SO53 5QF to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 27 May 2016 | |
24 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Mr Victor Charles Rainey on 4 May 2010 | |
19 May 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 30 April 2011 | |
17 May 2010 | AD01 | Registered office address changed from 52 Ashdown Road Chandlers Ford Eastleigh Hampshire SO53 5QF United Kingdom on 17 May 2010 | |
04 May 2010 | NEWINC |
Incorporation
|