HANDSOMEHOUSE COMPLETE BUILDING SOLUTIONS LIMITED

Third Floor Third Floor, London, EC1M 5SA
StatusDISSOLVED
Company No.08953894
CategoryPrivate Limited Company
Incorporated24 Mar 2014
Age10 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution21 Aug 2020
Years3 years, 9 months, 11 days

SUMMARY

HANDSOMEHOUSE COMPLETE BUILDING SOLUTIONS LIMITED is an dissolved private limited company with number 08953894. It was incorporated 10 years, 2 months, 8 days ago, on 24 March 2014 and it was dissolved 3 years, 9 months, 11 days ago, on 21 August 2020. The company address is Third Floor Third Floor, London, EC1M 5SA.



Company Fillings

Gazette dissolved liquidation

Date: 21 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

New address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Change date: 2019-05-14

Old address: S B C House Restmor Way Wallington Surrey SM6 7AH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 13 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

New address: S B C House Restmor Way Wallington Surrey SM6 7AH

Old address: 25 Oaks Way Carshalton SM5 4NQ England

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-27

Officer name: Mr Wayne Lee Vincent Harley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

New address: 25 Oaks Way Carshalton SM5 4NQ

Change date: 2018-09-27

Old address: 11 Lorac Court Overton Road Sutton Surrey SM2 6QP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Incorporation company

Date: 24 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BIG CAT SOLUTIONS LIMITED

76 ST. MARTINS GARDENS,LEEDS,LS7 3LE

Number:10908730
Status:ACTIVE
Category:Private Limited Company

DOC MEDICS LIMITED

25 HOLMSTALL AVENUE,EDGWARE,HA8 5JQ

Number:08653044
Status:ACTIVE
Category:Private Limited Company

INTERCHANGE PLUS LTD

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:04054822
Status:ACTIVE
Category:Private Limited Company

KEY HOME INVESTMENTS LIMITED

73 HILL RISE,GREENFORD,UB6 8PE

Number:10975025
Status:ACTIVE
Category:Private Limited Company

KORBEY ENTERPRISES LIMITED

76 HEATH ROAD,SALISBURY,SP2 9JX

Number:08789047
Status:ACTIVE
Category:Private Limited Company

TNA KNITWEAR LTD

1ST FLOOR 11 DOLPHIN STREET,MANCHESTER,M12 6BG

Number:06067894
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