HAND ENTERPRISES LIMITED

St Mary's House St Mary's House, Salisbury, SP2 8PU, Wiltshire, United Kingdom
StatusDISSOLVED
Company No.06971440
CategoryPrivate Limited Company
Incorporated24 Jul 2009
Age14 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 28 days

SUMMARY

HAND ENTERPRISES LIMITED is an dissolved private limited company with number 06971440. It was incorporated 14 years, 10 months, 20 days ago, on 24 July 2009 and it was dissolved 3 years, 2 months, 28 days ago, on 16 March 2021. The company address is St Mary's House St Mary's House, Salisbury, SP2 8PU, Wiltshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Edward Hand

Change date: 2018-06-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-20

Psc name: Ms Deborah Kim Hand

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-20

Officer name: Mr Mark Edward Hand

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

New address: St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU

Change date: 2018-06-20

Old address: 1 Bushey Cottages Romsey Road Whiteparish Salisbury Wiltshire SP5 2SD

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Kim Hand

Change date: 2018-06-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Mar 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-02-13

Officer name: Clifford Fry & Co (Company Secretarial) Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-13

Officer name: Ms Deborah Kim Hand

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Address

Type: AD01

Old address: 5 Cornwall Road Salisbury Wiltshire SP1 3NH

Change date: 2013-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-13

Officer name: Mr Mark Edward Hand

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

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: 04 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 24 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIKER & BIKE LTD

74B ELIZABETH AVENUE,LONDON,N1 3BH

Number:06983512
Status:ACTIVE
Category:Private Limited Company

DUNBIA (NORTHERN IRELAND)

GRANVILLE INDUSTRIAL ESTATE,CO TYRONE,BT70 1NJ

Number:NI016970
Status:ACTIVE
Category:Private Unlimited Company

GRACE - GLOBAL RA CONSULTANCY LIMITED

CHURCH LODGE CATWICK LANE,HULL,HU11 5JR

Number:10284597
Status:ACTIVE
Category:Private Limited Company

GREEN COLLEY GROVE RESIDENTS MANAGEMENT LIMITED

3 GREEN COLLEY GROVE,ROSS-ON-WYE,HR9 5NZ

Number:02636204
Status:ACTIVE
Category:Private Limited Company

NORTH GRANGE MANAGEMENT LIMITED

FLAT 3,HEADINGLEY LEEDS,LS6 2BR

Number:01194725
Status:ACTIVE
Category:Private Limited Company

SHUBH AND LABH LIMITED

KAMLAS,WOODFORD GREEN,IG8 0NS

Number:07130769
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