- Company Overview for HANDS ON FINISHERS LIMITED (07330114)
- Filing history for HANDS ON FINISHERS LIMITED (07330114)
- People for HANDS ON FINISHERS LIMITED (07330114)
- Charges for HANDS ON FINISHERS LIMITED (07330114)
- Insolvency for HANDS ON FINISHERS LIMITED (07330114)
- More for HANDS ON FINISHERS LIMITED (07330114)
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) |
---|---|---|---|
03 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2014 | AD01 | Registered office address changed from Unit 3 Leylands House Molesey Road Walton-on-Thames Surrey KT12 3PW United Kingdom to The Old Library the Walk Winslow Buckingham MK18 3AJ on 7 September 2014 | |
04 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
04 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Nov 2011 | AD01 | Registered office address changed from Airport House Suite 43 - 45, Purley Way Croydon Surrey CR0 0XZ United Kingdom on 18 November 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
18 Oct 2010 | AP01 | Appointment of Aneta Grzechula as a director | |
29 Jul 2010 | NEWINC | Incorporation |