- Company Overview for WISEHANDS MANAGEMENT LIMITED (07603825)
- Filing history for WISEHANDS MANAGEMENT LIMITED (07603825)
- People for WISEHANDS MANAGEMENT LIMITED (07603825)
- More for WISEHANDS MANAGEMENT LIMITED (07603825)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | AD01 | Registered office address changed from 65 Knightswood Beaumont Chase Bolton Lancashire BL3 4UU United Kingdom to 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD on 30 January 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 14 April 2014
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | RT01 | Administrative restoration application | |
25 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 29 April 2013 | |
30 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 | |
28 Jun 2013 | AR01 |
Annual return made up to 14 April 2013 with full list of shareholders
Statement of capital on 2013-06-28
|
|
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
14 Apr 2011 | NEWINC |
Incorporation
|