Advanced company searchLink opens in new window

POWER OF HANDS FOUNDATION LTD

Company number 06578223

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2016 DS01 Application to strike the company off the register
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 TM01 Termination of appointment of Katherine Vass as a director on 31 December 2015
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 28 April 2015 no member list
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jun 2014 AR01 Annual return made up to 28 April 2014 no member list
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 28 April 2013 no member list
26 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 28 April 2012 no member list
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 28 April 2011 no member list
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Aug 2010 AP01 Appointment of Ms Gillian Thompson as a director
05 Aug 2010 AP01 Appointment of Mr John Frederick Simon Lewis as a director
04 Aug 2010 TM01 Termination of appointment of Penny Litchfield as a director
04 Aug 2010 TM01 Termination of appointment of Britt Gustawsson as a director
20 Jul 2010 AR01 Annual return made up to 28 April 2010 no member list
19 Jul 2010 CH01 Director's details changed for Ms. Katherine Vass on 27 April 2010
19 Jul 2010 CH01 Director's details changed for Gina Maria Elizabeth Ferri on 27 April 2010
19 Jul 2010 CH01 Director's details changed for Jane Wood Hill on 27 April 2010