HANDHOLD LIMITED

Company Documents

DateDescription
13/12/2313 December 2023 Final Gazette dissolved following liquidation

View Document

13/12/2313 December 2023 Final Gazette dissolved following liquidation

View Document

13/09/2313 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/12/2217 December 2022 Liquidators' statement of receipts and payments to 2022-11-17

View Document

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

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Appointment of a voluntary liquidator

View Document

25/11/2125 November 2021 Statement of affairs

View Document

04/11/214 November 2021 Termination of appointment of Michael John Dixon as a director on 2020-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN DIXON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR MICHAEL JOHN DIXON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN DIXON

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

11/07/1811 July 2018 CESSATION OF MAUREEN ANN DIXON AS A PSC

View Document

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

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN DIXON

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DIXON

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/07/162 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

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

View Accounts

31/03/1631 March 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

28/06/1528 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN ANN DIXON / 26/10/2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 4A TERREY ROAD SHEFFIELD S17 4DD ENGLAND

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ANN DIXON / 26/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN DIXON / 26/10/2012

View Document

29/07/1229 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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