Advanced company searchLink opens in new window

HAND IN MARRIAGE LIMITED

Company number 06627091

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2015 DS01 Application to strike the company off the register
04 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
04 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
17 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Miss Fiona Elizabeth Parker on 20 October 2011
17 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
16 Jun 2011 TM01 Termination of appointment of Peter Brunton as a director
16 Jun 2011 AP03 Appointment of Mrs Margaret Elizabeth Parker as a secretary
16 Jun 2011 TM02 Termination of appointment of Peter Brunton as a secretary
16 Jun 2011 AP01 Appointment of Mr Charles William Phelan as a director
16 Jun 2011 AP01 Appointment of Miss Fiona Elizabeth Parker as a director
14 Jun 2011 CERTNM Company name changed parker brunton associates LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
  • NM01 ‐ Change of name by resolution
07 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
06 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
06 Jul 2010 AD03 Register(s) moved to registered inspection location
05 Jul 2010 CH01 Director's details changed for Margaret Elizabeth Parker on 23 June 2010
05 Jul 2010 AD02 Register inspection address has been changed