HANDYCRAFT LIMITED

89-93 Manningham Lane, Bradford, BD1 3BN, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.10482055
CategoryPrivate Limited Company
Incorporated16 Nov 2016
Age7 years, 7 months
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 2 months, 11 days

SUMMARY

HANDYCRAFT LIMITED is an dissolved private limited company with number 10482055. It was incorporated 7 years, 7 months ago, on 16 November 2016 and it was dissolved 2 years, 2 months, 11 days ago, on 05 April 2022. The company address is 89-93 Manningham Lane, Bradford, BD1 3BN, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Buckley

Termination date: 2019-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Brennan Bennett

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AAMD

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-06

Officer name: Shafaq Hussain Iqbal

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Buckley

Appointment date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brennan Bennett

Appointment date: 2018-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Old address: Unit 5a Primrose Park Greasbrough Road Rotherham S60 1RH United Kingdom

New address: 89-93 Manningham Lane Bradford West Yorkshire BD1 3BN

Change date: 2018-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sajid Khan

Appointment date: 2018-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wilson

Termination date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

New address: Unit 5a Primrose Park Greasbrough Road Rotherham S60 1RH

Old address: 73 Holmes Lane Rotherham S61 1DA England

Change date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr Shafaq Hussain Iqbal

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: Michael Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Symes

Termination date: 2018-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

Change date: 2018-05-25

Old address: 35 Firs Avenue London N11 3NE United Kingdom

New address: 73 Holmes Lane Rotherham S61 1DA

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-25

Psc name: Darren Symes

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Incorporation company

Date: 16 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRANTECH LIMITED

30 COLLINGWOOD ROAD,WITHAM,CM8 2DZ

Number:09066288
Status:ACTIVE
Category:Private Limited Company

LJC INSPECTION LIMITED

1 HIGH STREET,MANCHESTER,M28 3NJ

Number:09102825
Status:ACTIVE
Category:Private Limited Company

PRESTIGE SUSSEX DEVELOPMENTS LTD

94 HEATHERHILLS,BATTLE,TN33 0TQ

Number:11666774
Status:ACTIVE
Category:Private Limited Company

RK TECHNOLOGY LIMITED

25 DEVEREUX DRIVE,WATFORD,WD17 3DD

Number:09181335
Status:ACTIVE
Category:Private Limited Company

SOMMELIER TRAINING LIMITED

12 GEORGE BORROW ROAD,NORWICH,NR4 7HS

Number:11126188
Status:ACTIVE
Category:Private Limited Company

STEPHEN CATLING CONSULTANCY SERVICES LIMITED

11 ORCHARD ROAD,REIGATE,RH2 0PA

Number:09695644
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