- Company Overview for A MADE HAND LIMITED (08852304)
- Filing history for A MADE HAND LIMITED (08852304)
- People for A MADE HAND LIMITED (08852304)
- More for A MADE HAND LIMITED (08852304)
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
|
|
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
|
|
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 |