THE REALLY HANDY TRADESMEN LIMITED
Company number NI627363
- Company Overview for THE REALLY HANDY TRADESMEN LIMITED (NI627363)
- Filing history for THE REALLY HANDY TRADESMEN LIMITED (NI627363)
- People for THE REALLY HANDY TRADESMEN LIMITED (NI627363)
- More for THE REALLY HANDY TRADESMEN LIMITED (NI627363)
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) |
---|---|---|---|
31 Oct 2018 | AD01 | Registered office address changed from 3 Park Avenue Holywood Down BT18 9LS to 18 Prospect Terrace Holywood BT18 9JW on 31 October 2018 | |
26 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2018 | AA | Micro company accounts made up to 31 October 2017 | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
02 Nov 2017 | PSC01 | Notification of Michael Browne as a person with significant control on 6 February 2017 | |
02 Nov 2017 | PSC07 | Cessation of Rowland Herbert Browne as a person with significant control on 6 February 2017 | |
26 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
13 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | TM01 | Termination of appointment of Rowland Herbert Browne as a director on 6 February 2017 | |
09 Feb 2017 | AP01 | Appointment of Michael Browne as a director on 6 February 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA to 3 Park Avenue Holywood Down BT18 9LS on 9 February 2017 | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2017 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
20 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
29 Jan 2016 | CERTNM |
Company name changed the really handy tradesmen LTD\certificate issued on 29/01/16
|
|
28 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
05 Nov 2014 | CERTNM |
Company name changed really handy tradesman LTD\certificate issued on 05/11/14
|
|
05 Nov 2014 | TM01 | Termination of appointment of Michael Russell Browne as a director on 1 November 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Rowland Herbertq Browne as a director on 1 November 2014 | |
21 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-21
|