HANDICABS LIMITED
Status | DISSOLVED |
Company No. | 08303958 |
Category | Private Limited Company |
Incorporated | 22 Nov 2012 |
Age | 11 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 01 Jan 2022 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 01 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation disclaimer notice
Date: 06 May 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary death liquidator
Date: 19 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
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
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
Liquidation voluntary statement of affairs
Date: 07 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Wiseman
Documents
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) |
UNIT 1 GREETS GREEN ROAD INDUSTRIAL ESTATE,WEST BROMWICH,B70 9EW
Number: | 09536661 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 PALL MALL,LONDON,SW1Y 5ED
Number: | 09759498 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11934895 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |