Advanced company searchLink opens in new window

HANDS ON FINISHERS LIMITED

Company number 07330114

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29
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
  • GBP 100
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