- Company Overview for HANDY GROUP (UK) LTD (05324006)
- Filing history for HANDY GROUP (UK) LTD (05324006)
- People for HANDY GROUP (UK) LTD (05324006)
- Charges for HANDY GROUP (UK) LTD (05324006)
- More for HANDY GROUP (UK) LTD (05324006)
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
|
|
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 |