Advanced company searchLink opens in new window

HANDYPAY LTD

Company number 05505954

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Application to strike off 21/12/2018
21 Jan 2019 DS01 Application to strike the company off the register
06 Dec 2018 PSC04 Change of details for Andrew John Peake as a person with significant control on 23 November 2018
06 Dec 2018 PSC07 Cessation of Michael Christopher Prendergast as a person with significant control on 23 November 2018
06 Dec 2018 TM02 Termination of appointment of Michael Christopher Prendergast as a secretary on 23 November 2018
06 Dec 2018 TM01 Termination of appointment of Michael Christopher Prendergast as a director on 23 November 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
14 Jul 2017 CH01 Director's details changed for Mr Andrew John Peake on 6 December 2014
12 Jul 2017 PSC01 Notification of Andrew John Peake as a person with significant control on 12 July 2017
12 Jul 2017 PSC01 Notification of Michael Christopher Prendergast as a person with significant control on 12 July 2017
12 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 12 July 2017
27 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
23 May 2016 AA Accounts for a dormant company made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
28 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Sep 2014 CH01 Director's details changed for Mr Andrew John Peake on 29 September 2014
29 Sep 2014 CH03 Secretary's details changed for Michael Christopher Prendergast on 29 September 2014
29 Sep 2014 CH01 Director's details changed for Michael Christopher Prendergast on 29 September 2014
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
14 Jul 2014 CH03 Secretary's details changed for Michael Christopher Prendergast on 3 February 2014