HANDICABS LIMITED

Beacon Spaces 4500 Parkway Beacon Spaces 4500 Parkway, Whiteley, PO15 7AZ, Hampshire
StatusDISSOLVED
Company No.08303958
CategoryPrivate Limited Company
Incorporated22 Nov 2012
Age11 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution01 Jan 2022
Years2 years, 5 months, 2 days

SUMMARY

HANDICABS LIMITED is an dissolved private limited company with number 08303958. It was incorporated 11 years, 6 months, 11 days ago, on 22 November 2012 and it was dissolved 2 years, 5 months, 2 days ago, on 01 January 2022. The company address is Beacon Spaces 4500 Parkway Beacon Spaces 4500 Parkway, Whiteley, PO15 7AZ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

New address: Beacon Spaces 4500 Parkway Soent Business Park Whiteley Hampshire PO15 7AZ

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2021-09-16

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 May 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 19 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2020-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Change date: 2019-08-08

Old address: Eastleigh Bus Station, Eastleigh Bus Station Upper Market Street Eastleigh SO50 5FD England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Old address: Eastleigh Works Campbell Road Eastleigh Hampshire SO50 5AD

New address: Eastleigh Bus Station, Eastleigh Bus Station Upper Market Street Eastleigh SO50 5FD

Change date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Robert John Parsons

Notification date: 2016-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Old address: Eastleigh Works Campbell Road Eastleigh Hampshire SO50 5AD England

New address: Eastleigh Works Campbell Road Eastleigh Hampshire SO50 5AD

Change date: 2015-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

New address: Eastleigh Works Campbell Road Eastleigh Hampshire SO50 5AD

Change date: 2015-12-09

Old address: Eastleigh Football Club Silverlake Stadium,Eastleigh Football Club Stoneham Lane Eastleigh Hampshire

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Old address: Office 2 Link House 113 Leigh Road Eastleigh Hampshire SO50 9DS

Change date: 2014-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Wiseman

Documents

View document PDF

Incorporation company

Date: 22 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 CAMBRIDGE PARK RESIDENTS LIMITED

BOWHILL DEANS LANE,TADWORTH,KT20 7UA

Number:05094283
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AK AUTO CARE LIMITED

UNIT 1 GREETS GREEN ROAD INDUSTRIAL ESTATE,WEST BROMWICH,B70 9EW

Number:09536661
Status:ACTIVE
Category:Private Limited Company

BELCURVES LTD

118 PALL MALL,LONDON,SW1Y 5ED

Number:09759498
Status:ACTIVE
Category:Private Limited Company

BOGARU VENTURES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11934895
Status:ACTIVE
Category:Private Limited Company

DELPHI DIESEL SYSTEMS LIMITED

BRUNEL WAY,STONEHOUSE,GL10 3SX

Number:03870587
Status:ACTIVE
Category:Private Limited Company

JANET AND BRIAN WATERS TRADING LIMITED

1 CONDUIT STREET,LONDON,W1S 2XA

Number:10505435
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