HANDS-ON COFFEE ROASTERS LIMITED
Status | DISSOLVED |
Company No. | 07420656 |
Category | Private Limited Company |
Incorporated | 27 Oct 2010 |
Age | 13 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 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
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
Dissolution application strike off company
Date: 18 Sep 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eloise Travis
Documents
Termination director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eloise Travis
Documents
Appoint person director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan George Gregory
Documents
Appoint person director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nara Martins Ishikawa
Documents
Termination director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eloise Travis
Documents
Termination director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul William George Travis
Documents
Termination secretary company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eloise Travis
Documents
Appoint person secretary company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Nara Martins Ishikawa
Documents
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
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
Move registers to sail company
Date: 14 Nov 2011
Category: Address
Type: AD03
Documents
Some Companies
CARRICK SPORTS CONSTRUCTION LIMITED
2 SOUTH WARDPARK COURT,GLASGOW,G67 3EH
Number: | SC589984 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
COMMERCE HOUSE,ELGIN,IV30 1JE
Number: | SC080635 |
Status: | ACTIVE |
Category: | Private Limited Company |