Advanced company searchLink opens in new window

HANDMADE LIMITED

Company number 03270629

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)
22 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 23 April 2017
29 Jun 2016 4.68 Liquidators' statement of receipts and payments to 23 April 2016
21 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015
24 Jun 2015 4.68 Liquidators' statement of receipts and payments to 23 April 2015
27 Jun 2014 4.68 Liquidators' statement of receipts and payments to 23 April 2014
07 May 2013 2.24B Administrator's progress report to 24 April 2013
24 Apr 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Feb 2013 2.24B Administrator's progress report to 10 January 2013
27 Sep 2012 2.23B Result of meeting of creditors
07 Sep 2012 2.17B Statement of administrator's proposal
06 Aug 2012 2.12B Appointment of an administrator
24 Jul 2012 AD01 Registered office address changed from the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom on 24 July 2012
24 Jul 2012 2.12B Appointment of an administrator
22 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2012 AR01 Annual return made up to 23 October 2011 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 12,249,342.25
23 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2011 TM01 Termination of appointment of Andrew Treharne as a director
08 Sep 2011 TM01 Termination of appointment of Sarah Roberts as a director
23 May 2011 AP01 Appointment of Mrs Sarah Roberts as a director
23 May 2011 AP01 Appointment of Mr David Jonathan Francis as a director
26 Apr 2011 AA Group of companies' accounts made up to 31 December 2009
01 Apr 2011 TM01 Termination of appointment of Lesley Macdonald as a director