- Company Overview for BUILDING AND HANDYMAN GROUP LIMITED (04908345)
- Filing history for BUILDING AND HANDYMAN GROUP LIMITED (04908345)
- People for BUILDING AND HANDYMAN GROUP LIMITED (04908345)
- Insolvency for BUILDING AND HANDYMAN GROUP LIMITED (04908345)
- More for BUILDING AND HANDYMAN GROUP LIMITED (04908345)
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) |
---|---|---|---|
24 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2021 | |
02 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2020 | |
02 Jul 2019 | AD01 | Registered office address changed from Salatin House Cedar Road Sutton Surrey SM2 5DA to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2 July 2019 | |
01 Jul 2019 | TM02 | Termination of appointment of a secretary | |
01 Jul 2019 | LIQ02 | Statement of affairs | |
01 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
15 May 2019 | AP01 | Appointment of Mr Thomas Job as a director on 9 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Thomas Job as a director on 9 May 2019 | |
08 Oct 2018 | CH01 | Director's details changed for Mr Thomas Job on 1 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
08 Oct 2018 | CH01 | Director's details changed for Mr Thomas Job on 1 October 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Mrs Anna Penelope Job on 1 October 2018 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
24 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
05 Aug 2015 | AP04 | Appointment of Harmer Slater Ltd as a secretary on 14 May 2014 | |
30 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
25 Jun 2015 | TM02 | Termination of appointment of Grosvenor Secretary Ltd as a secretary on 14 May 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|