- Company Overview for HANDPOLE LIMITED (06146886)
- Filing history for HANDPOLE LIMITED (06146886)
- People for HANDPOLE LIMITED (06146886)
- Charges for HANDPOLE LIMITED (06146886)
- More for HANDPOLE LIMITED (06146886)
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
|
|
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 |