Advanced company searchLink opens in new window

CHANDLERS FORD HANDYMAN LIMITED

Company number 07242164

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-09
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
  • GBP 10
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
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)