Advanced company searchLink opens in new window

A MADE HAND LIMITED

Company number 08852304

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2020 DS01 Application to strike the company off the register
21 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
28 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
03 Sep 2018 TM02 Termination of appointment of Mary Kate Kirkham as a secretary on 31 March 2018
03 Sep 2018 TM01 Termination of appointment of Mary Kate Kirkham as a director on 31 March 2018
22 Mar 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
14 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 CH03 Secretary's details changed for Mrs Mary Kate Kirkham on 3 June 2016
11 Apr 2016 AP01 Appointment of Mr Stephen John Whitley as a director on 12 January 2016
14 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 Jan 2016 AD01 Registered office address changed from Suites 5 & 6, the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Unit 1 the Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY on 14 January 2016
14 Jan 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
08 Dec 2015 AP03 Appointment of Mrs Mary Kate Kirkham as a secretary on 3 March 2015
08 Dec 2015 TM02 Termination of appointment of Susan Slizabeth Whitwell as a secretary on 3 March 2015
10 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Mar 2015 AP03 Appointment of Mrs Susan Slizabeth Whitwell as a secretary on 1 January 2015
03 Mar 2015 TM02 Termination of appointment of Mary Kate Kirkham as a secretary on 1 January 2015
03 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
02 Mar 2015 AD01 Registered office address changed from 1 St James Street Clitheroe Lancs BB7 1HH England to Suites 5 & 6, the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 2 March 2015