Advanced company searchLink opens in new window

HANDLEY CARR LIMITED

Company number 09552564

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2018 DS01 Application to strike the company off the register
09 Jul 2018 AA Micro company accounts made up to 30 April 2016
09 Jul 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 October 2017
20 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2018 CS01 Confirmation statement made on 21 April 2017 with updates
19 Feb 2018 PSC01 Notification of Caroline Rana as a person with significant control on 1 May 2017
09 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2017 AD01 Registered office address changed from Un9 Armstrong House First Avenue Finningley Doncaster South Yorkshire DN9 3GA United Kingdom to 495 London Road Isleworth TW7 4DA on 3 February 2017
01 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
23 Oct 2015 TM01 Termination of appointment of Bobby Verma as a director on 20 October 2015
23 Oct 2015 AP01 Appointment of Ms Caroline Mary Rana as a director on 19 October 2015
30 Jun 2015 CH03 Secretary's details changed for Caroline Mary Orchard on 28 June 2015
01 May 2015 AP01 Appointment of Mr Bobby Verma as a director on 21 April 2015
01 May 2015 TM01 Termination of appointment of Bobby Verma as a director on 21 April 2015
01 May 2015 CH01 Director's details changed for Haresh Bobby Verma on 21 April 2015
21 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-21
  • GBP 200