Advanced company searchLink opens in new window

HAND TOOL CENTRE LIMITED

Company number 12451527

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)
19 Apr 2024 AD01 Registered office address changed from 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR England to Unit 92 Argyle Industrial Estate Wirral Merseyside CH41 9HH on 19 April 2024
16 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2023 AD01 Registered office address changed from 1st Floor, 2 Castle Buildings 147-149 Telegraph Road Heswall CH60 7SE United Kingdom to 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR on 12 July 2023
06 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 AA Micro company accounts made up to 28 February 2022
17 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
10 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
11 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
26 Oct 2020 PSC04 Change of details for Mrs Gwen Scott as a person with significant control on 26 October 2020
25 Aug 2020 PSC04 Change of details for Mrs Gwen Scott as a person with significant control on 25 August 2020
11 Aug 2020 PSC01 Notification of Gwen Scott as a person with significant control on 11 August 2020
22 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 22 July 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
14 Apr 2020 TM01 Termination of appointment of Ian Scott as a director on 14 April 2020
14 Apr 2020 AP01 Appointment of Mrs Gwen Scott as a director on 14 April 2020
10 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-10
  • GBP 1