Advanced company searchLink opens in new window

HANDSWOLD PROPERTIES (CHESTERFIELD) LIMITED

Company number 01656023

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)
29 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 Nov 2020 AD01 Registered office address changed from 33 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 28 November 2020
10 Nov 2020 600 Appointment of a voluntary liquidator
10 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-22
10 Nov 2020 LIQ01 Declaration of solvency
17 Apr 2020 AA Accounts for a dormant company made up to 31 January 2020
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
08 May 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
27 Apr 2018 AA Accounts for a dormant company made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
09 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 8,944,639
19 Jan 2016 CH01 Director's details changed for Mr John Anthony Burkitt Short on 31 December 2015
16 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 8,944,639
07 Mar 2014 AA Accounts for a dormant company made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 8,944,639
26 Mar 2013 AA Accounts for a dormant company made up to 31 January 2013
18 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 Jul 2012 AD01 Registered office address changed from 214 Sheffield Road Chesterfield Derbyshire S41 7JP on 17 July 2012
21 Mar 2012 TM02 Termination of appointment of Rodney Shiers as a secretary