Advanced company searchLink opens in new window

BUILDING AND HANDYMAN GROUP LIMITED

Company number 04908345

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-14
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
  • GBP 1,000
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
  • GBP 1,000