- Company Overview for CALMING HANDS LIMITED (04539460)
- Filing history for CALMING HANDS LIMITED (04539460)
- People for CALMING HANDS LIMITED (04539460)
- Insolvency for CALMING HANDS LIMITED (04539460)
- More for CALMING HANDS LIMITED (04539460)
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
|
|
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
|
|
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
|
|
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
|
|
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 |