Advanced company searchLink opens in new window

HANDY TRAVELLER LIMITED

Company number 05660343

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
Statement of capital on 2010-12-29
  • GBP 100
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Aug 2010 AP03 Appointment of Mr Michael Lacy as a secretary
23 Aug 2010 TM01 Termination of appointment of Richard Haynes as a director
23 Aug 2010 TM01 Termination of appointment of Geoff Short as a director
23 Aug 2010 TM02 Termination of appointment of Richard Haynes as a secretary
23 Aug 2010 AP01 Appointment of Mr Michael Lacy as a director
22 Mar 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
22 Mar 2010 CH03 Secretary's details changed for Richard John Haynes on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Geoff Short on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Richard John Haynes on 22 March 2010
09 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
27 Feb 2009 363a Return made up to 21/12/08; full list of members
11 Jul 2008 AA Accounts made up to 31 December 2007
28 Mar 2008 363s Return made up to 21/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
22 Oct 2007 AA Accounts made up to 31 December 2006
10 Jul 2007 287 Registered office changed on 10/07/07 from: quoin house alfred road sutton surrey SM1 4RR
27 Jan 2007 363s Return made up to 21/12/06; full list of members
27 Jan 2007 363(288) Director's particulars changed
27 Jan 2007 288c Director's particulars changed
27 Jan 2007 287 Registered office changed on 27/01/07 from: sas house, blackhouse road colgate horsham west sussex RH13 6HS
21 Dec 2005 NEWINC Incorporation