- Company Overview for HANDOVER SOLUTIONS LTD (06390160)
- Filing history for HANDOVER SOLUTIONS LTD (06390160)
- People for HANDOVER SOLUTIONS LTD (06390160)
- Charges for HANDOVER SOLUTIONS LTD (06390160)
- Insolvency for HANDOVER SOLUTIONS LTD (06390160)
- More for HANDOVER SOLUTIONS LTD (06390160)
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) |
---|---|---|---|
23 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2012 | L64.07 | Completion of winding up | |
27 Apr 2011 | COCOMP | Order of court to wind up | |
22 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2011 | DS01 | Application to strike the company off the register | |
24 Jan 2011 | AR01 |
Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2011-01-24
|
|
12 Jan 2011 | AD01 | Registered office address changed from 109 Hilary Avenue Liverpool L14 6UP United Kingdom on 12 January 2011 | |
08 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Nov 2010 | AD01 | Registered office address changed from 298 st Mary's Road, Garston Liverpool Merseyside L19 0NQ on 18 November 2010 | |
13 Nov 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jun 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
23 Feb 2009 | 288b | Appointment Terminated Secretary sinclair secretarial services LIMITED | |
05 Jan 2009 | 363a | Return made up to 04/10/08; full list of members | |
17 Oct 2008 | 88(2) | Ad 24/06/08 gbp si 99@1=99 gbp ic 1/100 | |
17 Oct 2008 | 288a | Director appointed brian marmion | |
04 Oct 2007 | NEWINC | Incorporation |