HANDHOLD LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/12/2313 December 2023 | Final Gazette dissolved following liquidation |
| 13/12/2313 December 2023 | Final Gazette dissolved following liquidation |
| 13/09/2313 September 2023 | Return of final meeting in a creditors' voluntary winding up |
| 17/12/2217 December 2022 | Liquidators' statement of receipts and payments to 2022-11-17 |
| 25/11/2125 November 2021 | Registered office address changed from 20 Queen Victoria Road Sheffield S17 4HT to C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 2021-11-25 |
| 25/11/2125 November 2021 | Resolutions |
| 25/11/2125 November 2021 | Resolutions |
| 25/11/2125 November 2021 | Appointment of a voluntary liquidator |
| 25/11/2125 November 2021 | Statement of affairs |
| 04/11/214 November 2021 | Termination of appointment of Michael John Dixon as a director on 2020-06-30 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
| 21/06/2121 June 2021 | Micro company accounts made up to 2020-06-30 |
| 27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
| 27/08/2027 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN DIXON |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 31/03/2031 March 2020 | DIRECTOR APPOINTED MR MICHAEL JOHN DIXON |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 11/07/1811 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN DIXON |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
| 11/07/1811 July 2018 | CESSATION OF MAUREEN ANN DIXON AS A PSC |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 16/07/1716 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN DIXON |
| 16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
| 16/07/1716 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DIXON |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 02/07/162 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 28/06/1528 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/07/1415 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/06/1328 June 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
| 26/10/1226 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN ANN DIXON / 26/10/2012 |
| 26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 4A TERREY ROAD SHEFFIELD S17 4DD ENGLAND |
| 26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ANN DIXON / 26/10/2012 |
| 26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN DIXON / 26/10/2012 |
| 29/07/1229 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
| 06/07/126 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 19/07/1119 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
| 28/06/1028 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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