- Company Overview for HAANDLE LTD (09247593)
- Filing history for HAANDLE LTD (09247593)
- People for HAANDLE LTD (09247593)
- Charges for HAANDLE LTD (09247593)
- Insolvency for HAANDLE LTD (09247593)
- More for HAANDLE LTD (09247593)
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) |
---|---|---|---|
10 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2023 | L64.07 | Completion of winding up | |
02 Mar 2022 | COCOMP | Order of court to wind up | |
01 Dec 2020 | TM01 | Termination of appointment of Paul Francis Hague as a director on 1 September 2020 | |
02 Sep 2020 | PSC04 | Change of details for Mr Paul Francis Hague as a person with significant control on 1 September 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Mr Paul Francis Hague on 1 September 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
04 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2019 | DS01 | Application to strike the company off the register | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Jun 2019 | PSC01 | Notification of Paul Francis Hague as a person with significant control on 20 June 2019 | |
20 Jun 2019 | PSC07 | Cessation of Simon Jonathan Coates as a person with significant control on 20 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Simon Jonathan Coates as a director on 20 June 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
19 Feb 2019 | AP01 | Appointment of Mr Paul Francis Hague as a director on 6 February 2019 | |
07 Feb 2019 | PSC01 | Notification of Simon Coates as a person with significant control on 31 January 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 45 Wilton Crescent Alderley Edge SK9 7RF England to Wrexham Enterprise Hub 11-13 Rhosddu Road Wrexham LL11 1AT on 4 February 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Paul Francis Hague as a director on 20 January 2019 | |
31 Jan 2019 | PSC07 | Cessation of Paul Francis Hague as a person with significant control on 1 January 2019 | |
08 Jan 2019 | PSC01 | Notification of Paul Francis Hague as a person with significant control on 1 August 2018 | |
08 Jan 2019 | AA01 | Current accounting period shortened from 28 February 2019 to 31 January 2019 | |
23 Nov 2018 | AD01 | Registered office address changed from Queens Street Rhosddu Road Wrexham LL11 1NF Wales to 45 Wilton Crescent Alderley Edge SK9 7RF on 23 November 2018 | |
21 Sep 2018 | CH01 | Director's details changed for Mr Paul Francis Hague on 21 September 2018 |