- Company Overview for LEND A HAND FINANCE LIMITED (08907370)
- Filing history for LEND A HAND FINANCE LIMITED (08907370)
- People for LEND A HAND FINANCE LIMITED (08907370)
- More for LEND A HAND FINANCE LIMITED (08907370)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2019 | DS01 | Application to strike the company off the register | |
06 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
22 Nov 2018 | DS02 | Withdraw the company strike off application | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2018 | DS01 | Application to strike the company off the register | |
09 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
25 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
21 Sep 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 May 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
22 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 5 October 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Mr Alexander Leigh on 1 July 2016 | |
10 Apr 2016 | AD01 | Registered office address changed from C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX England to 86 Old Lansdowne Road Manchester M20 2WX on 10 April 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | TM01 | Termination of appointment of Jamie Petrie as a director on 24 February 2016 | |
26 Feb 2016 | TM02 | Termination of appointment of Jamie Petrie as a secretary on 24 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Alexander Leigh as a director on 24 February 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from 1 Cranage Lane Northwich Cheshire CW9 7LX to C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX on 26 February 2016 | |
08 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Daniel Pownall as a director on 28 April 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
25 Feb 2014 | AP03 | Appointment of Mr Jamie Petrie as a secretary |