HANDERSONS LIMITED

Company Documents

DateDescription
03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/10/2228 October 2022 Liquidators' statement of receipts and payments to 2022-08-25

View Document

11/10/2111 October 2021 Liquidators' statement of receipts and payments to 2021-08-25

View Document

23/03/1923 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/10/1827 October 2018 PSC'S CHANGE OF PARTICULARS / MR VIKRAMJI ODEDRA / 30/06/2018

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

27/10/1827 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIVTI ODEDRA

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CESSATION OF RAKESH CHANDER SOOD AS A PSC

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR VIKRAMJI ODEDRA / 20/04/2018

View Document

29/06/1829 June 2018 CESSATION OF JATINDER KAUR SOOD AS A PSC

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 8 GOWER STREET LEICESTER LE1 3LJ ENGLAND

View Document

15/06/1815 June 2018 20/04/18 STATEMENT OF CAPITAL GBP 70000

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/05/184 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 33

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047344350001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/05/1728 May 2017 REGISTERED OFFICE CHANGED ON 28/05/2017 FROM 143 EASTFIELD ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 4AU

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR VIKRAMJI ODEDRA

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY JATINDER SOOD

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR JATINDER SOOD

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAKESH SOOD

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JATINDER KAUR SOOD / 16/04/2013

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH CHANDER SOOD / 16/04/2013

View Document

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JATINDER KAUR SOOD / 16/04/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR NARINDER SOOD

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/05/1111 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/04/1016 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH CHANDER SOOD / 15/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARINDER KUMAR SOOD / 15/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JATINDER KAUR SOOD / 15/04/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED JATINDER KAUR SOOD

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 25 THE PAVILION WALTHAM CROSS HERTFORDSHIRE EN8 7BY

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/04/0617 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN

View Document

28/04/0428 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 103 HIGH STREET WALTHAM CROSS HERTS EN8 7AN

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company