- Company Overview for HANDY ANDY PRODUCTS LIMITED (SC439593)
- Filing history for HANDY ANDY PRODUCTS LIMITED (SC439593)
- People for HANDY ANDY PRODUCTS LIMITED (SC439593)
- More for HANDY ANDY PRODUCTS LIMITED (SC439593)
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 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
25 Oct 2016 | AA01 | Current accounting period shortened from 31 January 2016 to 31 August 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
22 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | AD01 | Registered office address changed from 1/1 2 Regent Park Square Glasgow G41 2AG to 132 Kings Park Avenue Glasgow G44 4HS on 21 August 2015 | |
08 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
09 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
09 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2013 | NEWINC |
Incorporation
|