Advanced company searchLink opens in new window

CALMING HANDS LIMITED

Company number 04539460

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)
08 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
29 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
19 Sep 2016 AD01 Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to C/O Easy Accountants 252 High Street Aldershot GU12 4LP on 19 September 2016
09 Aug 2016 AD01 Registered office address changed from 252 High Street Aldershot Hampshire GU12 4LP to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 9 August 2016
04 Aug 2016 600 Appointment of a voluntary liquidator
04 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
04 Aug 2016 4.20 Statement of affairs with form 4.19
06 Apr 2016 AA Micro company accounts made up to 31 December 2015
16 Oct 2015 AP03 Appointment of Mrs Ann Chapman as a secretary on 16 October 2015
16 Oct 2015 TM02 Termination of appointment of Nina Johanne Susan Roe as a secretary on 16 October 2015
16 Oct 2015 TM01 Termination of appointment of Maureen May Valentine as a director on 16 October 2015
16 Oct 2015 AP01 Appointment of Mr Daryl Alan Chapman as a director on 16 October 2015
21 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
06 May 2015 AA Micro company accounts made up to 31 December 2014
05 Dec 2014 AP03 Appointment of Ms Nina Johanne Susan Roe as a secretary on 24 November 2014
05 Dec 2014 AP01 Appointment of Ms Maureen May Valentine as a director on 24 November 2014
05 Dec 2014 TM01 Termination of appointment of Daryl Alan Chapman as a director on 24 November 2014
05 Dec 2014 TM02 Termination of appointment of Ann Maureen Chapman as a secretary on 24 November 2014
19 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
20 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
22 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders