Advanced company searchLink opens in new window

HANDS OF HOPE LTD

Company number 08471867

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)
09 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jan 2016 AD01 Registered office address changed from 28 Hawthorn Terrace Newcastle upon Tyne NE4 6RJ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 8 January 2016
06 Jan 2016 4.20 Statement of affairs with form 4.19
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
30 Jul 2015 SH06 Cancellation of shares. Statement of capital on 28 March 2015
  • GBP 200.00
30 Jul 2015 SH03 Purchase of own shares.
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 28 March 2015
  • GBP 200.00
24 Jun 2015 AP01 Appointment of Mr Graeme Shaw as a director on 28 March 2015
24 Jun 2015 AP01 Appointment of Mr Martin Shaw as a director on 28 March 2015
22 Jun 2015 CC01 Notice of Restriction on the Company's Articles
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Various company business 28/03/2015
22 Jun 2015 SH08 Change of share class name or designation
18 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 125
06 Mar 2015 AA Accounts for a dormant company made up to 30 April 2014
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 125
20 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
09 Jan 2014 AD01 Registered office address changed from 48 Simonside Road Springwell Sunderland SR3 4EW United Kingdom on 9 January 2014
03 Apr 2013 NEWINC Incorporation