|
|
01 Oct 2019
|
01 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jul 2019
|
16 Jul 2019
Change of details for Handful Holdings Limited as a person with significant control on 16 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Director's details changed for Mr Kenneth Alan Ward on 16 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
10 Jul 2019
|
10 Jul 2019
Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 10 July 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Application to strike the company off the register
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
26 Mar 2016
|
26 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
28 Feb 2016
|
28 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
|
|
|
24 Jul 2015
|
24 Jul 2015
Certificate of change of name
|
|
|
28 Feb 2015
|
28 Feb 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
28 Feb 2014
|
28 Feb 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
08 Jul 2013
|
08 Jul 2013
Director's details changed for Mr Kenneth Alan Ward on 8 July 2013
|
|
|
08 Jul 2013
|
08 Jul 2013
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 8 July 2013
|
|
|
28 Feb 2013
|
28 Feb 2013
Annual return made up to 28 February 2013 with full list of shareholders
|
|
|
29 Feb 2012
|
29 Feb 2012
Annual return made up to 28 February 2012 with full list of shareholders
|