Advanced company searchLink opens in new window

HANDPOLE LIMITED

Company number 06146886

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
Statement of capital on 2012-03-28
  • GBP 3
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2012 DS01 Application to strike the company off the register
30 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
08 Nov 2011 CH03 Secretary's details changed for Hugh Grainger Williams on 2 November 2011
19 Apr 2011 CH01 Director's details changed for Mr Richard Michael Harris on 7 April 2011
28 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mr Richard Michael Harris on 1 April 2010
29 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
26 Feb 2010 TM02 Termination of appointment of Alan Topper as a secretary
26 Feb 2010 AP03 Appointment of Hugh Grainger Williams as a secretary
11 Feb 2010 AD01 Registered office address changed from 37 Warren Street London W1T 6AD on 11 February 2010
20 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Apr 2009 AA Total exemption full accounts made up to 31 March 2008
25 Mar 2009 363a Return made up to 08/03/09; full list of members
24 Mar 2009 288c Director's Change of Particulars / richard harris / 01/09/2008 / Occupation was: chart surveyor, now: company director
19 Mar 2009 287 Registered office changed on 19/03/2009 from 3RD floor 24 chiswell street london EC1Y 4YX
09 Apr 2008 363s Return made up to 08/03/08; full list of members
07 Jun 2007 395 Particulars of mortgage/charge
07 Jun 2007 395 Particulars of mortgage/charge
04 Jun 2007 288a New director appointed
23 May 2007 88(2)R Ad 04/04/07--------- £ si 2@1=2 £ ic 1/3
25 Apr 2007 288a New secretary appointed