Advanced company searchLink opens in new window

HANDOVER SOLUTIONS LTD

Company number 06390160

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)
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
  • GBP 2
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