Advanced company searchLink opens in new window

HANDMADE PUBS LIMITED

Company number 07132036

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)
18 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
03 Mar 2017 4.68 Liquidators' statement of receipts and payments to 18 December 2016
18 Jan 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
06 Feb 2015 4.68 Liquidators' statement of receipts and payments to 18 December 2014
27 Jan 2015 AD01 Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015
05 Jan 2014 AD01 Registered office address changed from the Fox 28 -30 Paul Street Shoreditch London EC2A 4LB England on 5 January 2014
02 Jan 2014 4.70 Declaration of solvency
02 Jan 2014 600 Appointment of a voluntary liquidator
02 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1,000
11 Feb 2013 AR01 Annual return made up to 21 January 2012 with full list of shareholders
29 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2012 SH02 Statement of capital on 17 October 2011
  • GBP 1,000
27 Apr 2012 SH02 Statement of capital on 25 July 2011
  • GBP 46,500
27 Apr 2012 SH02 Statement of capital on 14 June 2011
  • GBP 109,332
21 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2012 AA Total exemption small company accounts made up to 3 April 2011
14 Dec 2011 AD01 Registered office address changed from Elliotts Shah 2Nd Floor, York House 23 Kingsway London WC2B 6UJ United Kingdom on 14 December 2011