HANDMADE MYSTERIES LTD

The Town Hall 83 Burnley Road The Town Hall 83 Burnley Road, Burnley, BB12 8BS, Lancashire
StatusLIQUIDATION
Company No.09489896
CategoryPrivate Limited Company
Incorporated13 Mar 2015
Age9 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

HANDMADE MYSTERIES LTD is an liquidation private limited company with number 09489896. It was incorporated 9 years, 2 months, 21 days ago, on 13 March 2015. The company address is The Town Hall 83 Burnley Road The Town Hall 83 Burnley Road, Burnley, BB12 8BS, Lancashire.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 06 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2024

Action Date: 02 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2023

Action Date: 02 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2022

Action Date: 02 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Old address: Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG

New address: The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS

Change date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

Old address: C/O Ozkan Accountants Ltd 2nd Floor, Suite 12, Vantage Point New England Road Brighton BN1 4GW England

New address: Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG

Change date: 2020-12-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James David Addy

Change date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-31

Psc name: Mr James David Addy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-14

Psc name: Mr James David Addy

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-14

Officer name: Mr James David Addy

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-23

Psc name: Benjamin Michael Tucker

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-23

Officer name: Benjamin Michael Tucker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: Suite 1, the Werks 45 Church Rd Hove Brighton BN3 2BE England

New address: C/O Ozkan Accountants Ltd 2nd Floor, Suite 12, Vantage Point New England Road Brighton BN1 4GW

Change date: 2018-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: Suite 1, the Werks 45 Church Rd Hove Brighton BN3 2BE

Old address: Suite 1, the Werks 45 Church Road Hove BN3 2BE England

Change date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

Old address: 1 Vincent Square Vincent Square London SW1P 2PN England

Change date: 2017-02-08

New address: Suite 1, the Werks 45 Church Road Hove BN3 2BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 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: 17 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Change date: 2015-05-12

New address: 1 Vincent Square Vincent Square London SW1P 2PN

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Incorporation company

Date: 13 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALACHEM HOLDING LIMITED

ONE,MANCHESTER,M2 3DE

Number:09921506
Status:ACTIVE
Category:Private Limited Company

INSYNTH MARKETING LTD

13 SHREWSBURY ROAD,SHIFNAL,TF11 8AQ

Number:10912328
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE DISPLAY LTD

REGUS- AY HERALD WAY,DERBY,DE74 2TZ

Number:09773862
Status:ACTIVE
Category:Private Limited Company

SISTERLAND UK LTD

22 WESTHILL HEIGHTS,WESTHILL,AB32 6RY

Number:SC273212
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SJ DESIGN SERVICE LTD

MILL FARM SANDHOLME ROAD,GOOLE,DN14 7QQ

Number:08511083
Status:ACTIVE
Category:Private Limited Company

TENANT EVICTION 21 LTD

124 NIMMINGS ROAD,HALESOWEN,B62 9JH

Number:11257273
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