HANDMADE MYSTERIES LTD
Status | LIQUIDATION |
Company No. | 09489896 |
Category | Private Limited Company |
Incorporated | 13 Mar 2015 |
Age | 9 years, 2 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 14 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ONE,MANCHESTER,M2 3DE
Number: | 09921506 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SHREWSBURY ROAD,SHIFNAL,TF11 8AQ
Number: | 10912328 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS- AY HERALD WAY,DERBY,DE74 2TZ
Number: | 09773862 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WESTHILL HEIGHTS,WESTHILL,AB32 6RY
Number: | SC273212 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MILL FARM SANDHOLME ROAD,GOOLE,DN14 7QQ
Number: | 08511083 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 NIMMINGS ROAD,HALESOWEN,B62 9JH
Number: | 11257273 |
Status: | ACTIVE |
Category: | Private Limited Company |