HANDS-ON COFFEE ROASTERS LIMITED

11 Manor Corner 11 Manor Corner, Paignton, TQ3 2JB, Devon, United Kingdom
StatusDISSOLVED
Company No.07420656
CategoryPrivate Limited Company
Incorporated27 Oct 2010
Age13 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 15 days

SUMMARY

HANDS-ON COFFEE ROASTERS LIMITED is an dissolved private limited company with number 07420656. It was incorporated 13 years, 7 months, 5 days ago, on 27 October 2010 and it was dissolved 4 years, 5 months, 15 days ago, on 17 December 2019. The company address is 11 Manor Corner 11 Manor Corner, Paignton, TQ3 2JB, Devon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Mr Peter Hugo Blake

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Old address: 11 Manor Road Paignton Devon TQ3 2JB United Kingdom

New address: 11 Manor Corner Manor Road Paignton Devon TQ3 2JB

Change date: 2019-06-05

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-04

Officer name: Peter Hugo Blake

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-04

Officer name: Mr Peter Hugo Blake

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-27

Officer name: Peter Hugo Blake

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-27

Officer name: Peter Hugo Blake

Documents

View document PDF

Change person director company with change date

Date: 27 May 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Hugo Blake

Change date: 2019-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2019

Action Date: 27 May 2019

Category: Address

Type: AD01

Old address: 11 Manor Road Paignton Devon TQ3 2HT United Kingdom

Change date: 2019-05-27

New address: 11 Manor Road Paignton Devon TQ3 2JB

Documents

View document PDF

Change person director company with change date

Date: 27 May 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Hugo Blake

Change date: 2019-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2019

Action Date: 27 May 2019

Category: Address

Type: AD01

Old address: C/O Accounting 4 Everything 220 Torquay Road Paignton Devon TQ3 2HN England

Change date: 2019-05-27

New address: 11 Manor Road Paignton Devon TQ3 2HT

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Old address: Unit 6F Bess Park Road Trenant Industrial Estate Wadebridge Cornwall PL27 6HB

New address: C/O Accounting 4 Everything 220 Torquay Road Paignton Devon TQ3 2HN

Change date: 2018-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Hugo Blake

Appointment date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-06

Officer name: Mr Peter Hugo Blake

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Louise Sandell

Appointment date: 2016-05-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-06

Officer name: Nara Martins Ishikawa

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nara Martins Ishikawa

Termination date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-06

Officer name: Jonathan George Gregory

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eloise Travis

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eloise Travis

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan George Gregory

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nara Martins Ishikawa

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eloise Travis

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William George Travis

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eloise Travis

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nara Martins Ishikawa

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-25

Old address: 2 the Linhay Egloshayle Wadebridge Cornwall PL27 6HW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Move registers to sail company

Date: 14 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 27 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRICK SPORTS CONSTRUCTION LIMITED

2 SOUTH WARDPARK COURT,GLASGOW,G67 3EH

Number:SC589984
Status:ACTIVE
Category:Private Limited Company

EXCELSIOR UK LIMITED

3RD FLOOR, SOVEREIGN HOUSE,FINCHLEY CENTRAL,N3 1QB

Number:06139416
Status:ACTIVE
Category:Private Limited Company

FORWARD VISION SOLUTIONS LIMITED

BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN

Number:06537261
Status:ACTIVE
Category:Private Limited Company

GREEN SKIPS LIMITED

1 BRASSEY ROAD, OLD POTTS WAY,SHROPSHIRE,SY3 7FA

Number:05880991
Status:ACTIVE
Category:Private Limited Company

J & S RETAIL PROPERTIES LIMITED

OAKMERE,NORTHWICH,CW8 2HB

Number:11931495
Status:ACTIVE
Category:Private Limited Company

S & D HARPER LIMITED

COMMERCE HOUSE,ELGIN,IV30 1JE

Number:SC080635
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