HAND MADE OPERA LIMITED

15 Wantz Road 15 Wantz Road, Essex, CM9 5DB
StatusDISSOLVED
Company No.04531210
CategoryPrivate Limited Company
Incorporated10 Sep 2002
Age21 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution17 Jul 2012
Years11 years, 10 months, 1 day

SUMMARY

HAND MADE OPERA LIMITED is an dissolved private limited company with number 04531210. It was incorporated 21 years, 8 months, 8 days ago, on 10 September 2002 and it was dissolved 11 years, 10 months, 1 day ago, on 17 July 2012. The company address is 15 Wantz Road 15 Wantz Road, Essex, CM9 5DB.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / colin baldy / 10/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 106 harleyford road, now: wantz road; Area was: kennington, now: ; Post Town was: london, now: maldon; Region was: , now: essex; Post Code was: SE11 5SN, now: CM9 5DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/07; change of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/10/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/10/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/03 to 31/03/03

Documents

View document PDF

Incorporation company

Date: 10 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILISTA GROUP LIMITED

12 WOLSEY ROAD,ESHER,KT10 8NX

Number:11446118
Status:ACTIVE
Category:Private Limited Company

BRACKNELL ARLINGTON SQUARE CENTRE LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:08808394
Status:ACTIVE
Category:Private Limited Company

LYONESSE AIR TRANSPORT LIMITED

STEAMSHIP HOUSE,PENZANCE,

Number:05012196
Status:ACTIVE
Category:Private Limited Company

SWITCHED SOLUTIONS LIMITED

UNIT 4G,MALTON,YO17 6BT

Number:10102910
Status:ACTIVE
Category:Private Limited Company

TAYLOR & STOKES BUILDING SERVICES LIMITED

HOLLY HILL HIGHBURY ROAD,ANDOVER,SP11 7LU

Number:05889059
Status:ACTIVE
Category:Private Limited Company

THE BRASSERIE PETTS WOOD LTD

DS HOUSE,CROYDON,CR0 1NG

Number:09659748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source