HANDYWOMAN LIMITED
Status | DISSOLVED |
Company No. | 04944888 |
Category | Private Limited Company |
Incorporated | 27 Oct 2003 |
Age | 20 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 21 days |
SUMMARY
HANDYWOMAN LIMITED is an dissolved private limited company with number 04944888. It was incorporated 20 years, 7 months, 11 days ago, on 27 October 2003 and it was dissolved 2 years, 9 months, 21 days ago, on 17 August 2021. The company address is 4 Harbour Road, Barry, CF62 5SA, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-12
New address: 4 Harbour Road Barry CF62 5SA
Old address: 10 Old Village Road Barry South Glamorgan CF62 6RA
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Address
Type: AD01
New address: 10 Old Village Road Barry South Glamorgan CF62 6RA
Old address: , 67 Pwllmelin Road, Llandaff, Cardiff, CF5 2NH
Change date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts amended with made up date
Date: 06 Dec 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AAMD
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-16
Old address: , C/O Ms K Huelin, 1 Willowbrook Gardens, St. Mellons, Cardiff, CF3 0BF, Wales
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Termination secretary company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Huelin
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person secretary company with change date
Date: 09 Jul 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Huelin
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Krystyna Huelin
Documents
Change person secretary company with change date
Date: 08 Jul 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Huelin
Change date: 2010-04-01
Documents
Change registered office address company with date old address
Date: 08 Jul 2010
Action Date: 08 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-08
Old address: , 81 Wern Goch East, Cardiff, South Glamorgan, CF23 7AD
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Krystyna Huelin
Change date: 2009-10-27
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / robert huelin / 06/04/2009
Documents
Legacy
Date: 06 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 06/04/2009 from, 81 wern goch east, cardiff, CF237AD
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from, lychgate house, ty r winch, old st mellons, cardiff, CF3 5UW
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / krystyna huelin / 02/06/2008
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 22/11/07 from: lychgate house, ty-r winch, old st mellons, cardiff, CF35UW
Documents
Legacy
Date: 22 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 22/11/07 from: unit 6, lamby industrial park, rumney, cardiff, CF3 2EX
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/04; full list of members
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
SUITE 1A GROSVENOR HOUSE,PENDLEBURY,M27 8UW
Number: | 08198945 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 FOXCOVER DISTRIBUTION PARK,SEAHAM,SR7 7DN
Number: | 11583455 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIQUIRRAY INTERNATIONAL LIMITED
FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB
Number: | 10708327 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 SEWARDSTONE ROAD,LONDON,E4 7PA
Number: | 11227097 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESS LAND (WADEBRIDGE) LIMITED
GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX
Number: | 09869210 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GATE COURT,WEYBRIDGE,KT13 8NW
Number: | 11537930 |
Status: | ACTIVE |
Category: | Private Limited Company |