- Company Overview for HANDLEY ESTATES LIMITED (07263027)
- Filing history for HANDLEY ESTATES LIMITED (07263027)
- People for HANDLEY ESTATES LIMITED (07263027)
- More for HANDLEY ESTATES LIMITED (07263027)
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 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2014 | DS01 | Application to strike the company off the register | |
31 Jan 2014 | TM01 | Termination of appointment of John Atkinson as a director | |
31 May 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
|
|
26 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
11 Jul 2012 | AP01 | Appointment of Mr John Harrison Atkinson as a director | |
10 Jul 2012 | TM01 | Termination of appointment of Carolyn O'connor as a director | |
10 Jul 2012 | AD01 | Registered office address changed from Shipgate House Shitgate Street Chester Cheshire CH1 1RT England on 10 July 2012 | |
24 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
22 Jun 2011 | TM01 | Termination of appointment of Jilian Hickman as a director | |
22 Jun 2011 | AP01 | Appointment of Mr Eric O'connor as a director | |
21 Jun 2011 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 21 June 2011 | |
03 Feb 2011 | CERTNM |
Company name changed handley homes LTD\certificate issued on 03/02/11
|
|
03 Feb 2011 | CONNOT | Change of name notice | |
26 May 2010 | AP01 | Appointment of Ms Jilian Hickman as a director | |
24 May 2010 | NEWINC |
Incorporation
|