Advanced company searchLink opens in new window

HANDY INTERNATIONAL LIMITED

Company number 05642421

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)
19 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
17 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Stephen David Thomas on 1 December 2009
17 Dec 2009 CH01 Director's details changed for John Danbury on 1 December 2009
19 Jan 2009 363a Return made up to 01/12/08; full list of members
18 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
13 Dec 2007 363a Return made up to 01/12/07; full list of members
20 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
14 Mar 2007 288a New director appointed
19 Dec 2006 363a Return made up to 01/12/06; full list of members
04 Dec 2006 225 Accounting reference date extended from 31/12/06 to 28/02/07
19 Sep 2006 88(2)R Ad 20/01/06--------- £ si 30@1=30 £ ic 70/100
19 Sep 2006 88(2)R Ad 01/12/05--------- £ si 69@1=69 £ ic 1/70
29 Apr 2006 395 Particulars of mortgage/charge
09 Dec 2005 288a New director appointed
09 Dec 2005 288a New secretary appointed
09 Dec 2005 288b Secretary resigned
09 Dec 2005 288b Director resigned
01 Dec 2005 NEWINC Incorporation