Advanced company searchLink opens in new window

HANDY GROUP (UK) LTD

Company number 05324006

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)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
07 Jul 2011 TM01 Termination of appointment of Michael Lister as a director
01 Mar 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 9,728.81
01 Mar 2011 CH02 Director's details changed for Aegf 2 Limited on 1 March 2011
01 Mar 2011 CH01 Director's details changed for Mr Michael Lacy on 1 March 2011
01 Mar 2011 CH01 Director's details changed for Mr Michael Lister on 1 March 2011
01 Mar 2011 CH03 Secretary's details changed for Mr Michael Lacy on 1 March 2011
12 Jan 2011 AD01 Registered office address changed from The Technocentre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT on 12 January 2011
16 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
11 Aug 2010 TM01 Termination of appointment of Richard Haynes as a director
10 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
26 Mar 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
26 Mar 2010 CH02 Director's details changed for Aegf Services Limited on 22 March 2010
26 Mar 2010 CH01 Director's details changed for Michael Lister on 22 March 2010
26 Mar 2010 CH01 Director's details changed for Michael Lacy on 22 March 2010
26 Mar 2010 CH01 Director's details changed for Richard John Haynes on 22 March 2010
26 Mar 2010 AD02 Register inspection address has been changed
14 Jan 2010 AA Total exemption full accounts made up to 31 December 2008
03 Dec 2009 TM01 Termination of appointment of Peter Deane as a director
04 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
04 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2