Advanced company searchLink opens in new window

HANDLEY ESTATES LIMITED

Company number 07263027

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 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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2011-02-02
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
  • MODEL ARTICLES ‐ Model articles adopted