Advanced company searchLink opens in new window

HANDSWORTH PROPERTIES LIMITED

Company number 07835555

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)
21 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2014 TM01 Termination of appointment of Indejit Singh Tewany as a director on 6 October 2014
28 Oct 2013 AD01 Registered office address changed from 21 Hampstead Hill Birmingham B20 1BJ United Kingdom on 28 October 2013
30 Sep 2013 TM02 Termination of appointment of Stephen Woolridge as a secretary on 24 March 2013
02 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 10
02 Aug 2013 TM01 Termination of appointment of Bhabinder Dhandra as a director on 31 July 2013
02 Aug 2013 AA Accounts made up to 30 November 2012
25 Mar 2013 AD01 Registered office address changed from 6 Astlethorpe Two Mile Ash Milton Keynes Buckinghamshire MK8 8EN England on 25 March 2013
24 Mar 2013 TM01 Termination of appointment of Stephen Francis Woolridge as a director on 1 March 2013
26 Dec 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
26 Dec 2012 CH01 Director's details changed for Bhabinder Dhandra on 1 November 2012
01 Oct 2012 TM02 Termination of appointment of Ct Secretaries Ltd. as a secretary on 1 October 2012
01 Oct 2012 AP03 Appointment of Mr Stephen Woolridge as a secretary on 1 October 2012
01 Feb 2012 AP01 Appointment of Indejit Singh Tewany as a director on 1 February 2012
01 Feb 2012 AP01 Appointment of Bhabinder Dhandra as a director on 1 February 2012
04 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted