THE HANDS REACH OUT LIMITED
Status | DISSOLVED |
Company No. | 08068432 |
Category | Private Limited Company |
Incorporated | 14 May 2012 |
Age | 12 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 6 days |
SUMMARY
THE HANDS REACH OUT LIMITED is an dissolved private limited company with number 08068432. It was incorporated 12 years, 21 days ago, on 14 May 2012 and it was dissolved 2 years, 8 months, 6 days ago, on 28 September 2021. The company address is 2 Dora Walk, Gloucester, GL1 4PP, Gloucestershire, England.
Company Fillings
Termination director company with name termination date
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anitha Eyles
Termination date: 2021-01-20
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type dormant
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 21 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-20
Officer name: Mrs Anitha Eyles
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Address
Type: AD01
Old address: 11 Cassin Drive Cheltenham GL51 7SY
Change date: 2020-01-21
New address: 2 Dora Walk Gloucester Gloucestershire GL1 4PP
Documents
Change person director company with change date
Date: 21 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Anitha Damodaran
Change date: 2020-01-20
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type dormant
Date: 01 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type dormant
Date: 02 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type dormant
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type dormant
Date: 27 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type dormant
Date: 28 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-19
Officer name: John Maurice Blackford
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick William Feist
Termination date: 2015-01-19
Documents
Appoint person director company with name date
Date: 24 Dec 2014
Action Date: 24 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-24
Officer name: Mr Patrick William Feist
Documents
Appoint person director company with name
Date: 23 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Maurice Blackford
Documents
Appoint person director company with name date
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Maurice Blackford
Appointment date: 2014-12-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type dormant
Date: 17 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Some Companies
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11289668 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BANK THE TRIANGLE,BRISTOL,BS39 7LE
Number: | 11662300 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WESTLEY COURT,WEST BROMWICH,B71 1HH
Number: | 11610690 |
Status: | ACTIVE |
Category: | Private Limited Company |
MB LEADERSHIP CONSULTANCY LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11733089 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 NORTH WALLACE STREET,,G4 0DT
Number: | SC047359 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LINKS BRIGHOUSE MANAGEMENT COMPANY LIMITED
OLD LINEN COURT,BARNSLEY,S70 2SB
Number: | 05180649 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |