- Company Overview for MY HANDYMAN GY LIMITED (08471609)
- Filing history for MY HANDYMAN GY LIMITED (08471609)
- People for MY HANDYMAN GY LIMITED (08471609)
- More for MY HANDYMAN GY LIMITED (08471609)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2016 | AD01 | Registered office address changed from The Willows Links Road Gorleston Great Yarmouth Norfolk NR31 6JR England to 8 Connaught Avenue Gorleston Great Yarmouth Norfolk NR31 7LU on 30 May 2016 | |
13 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2015 | CH01 | Director's details changed for Mr Matthew James Waite on 2 October 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Mrs Sharon Waite on 2 October 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Mrs Sharon Waite on 2 October 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Mr Matthew James Waite on 2 October 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 8 Connaught Avenue Gorleston Great Yarmouth Norfolk NR31 7LU to The Willows Links Road Gorleston Great Yarmouth Norfolk NR31 6JR on 2 September 2015 | |
11 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-06
|
|
03 Apr 2013 | NEWINC |
Incorporation
|