HANDSWORTH FUDGE CO. LTD
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved following liquidation |
| 29/07/2529 July 2025 | Final Gazette dissolved following liquidation |
| 29/04/2529 April 2025 | Return of final meeting in a creditors' voluntary winding up |
| 09/05/249 May 2024 | Liquidators' statement of receipts and payments to 2024-03-09 |
| 21/03/2321 March 2023 | Resolutions |
| 21/03/2321 March 2023 | Appointment of a voluntary liquidator |
| 21/03/2321 March 2023 | Resolutions |
| 21/03/2321 March 2023 | Registered office address changed from Back Handsworth Road Blackpool Lancashire FY1 2rd United Kingdom to Stamford House Northenden Road Sale Cheshire M33 2DH on 2023-03-21 |
| 21/03/2321 March 2023 | Statement of affairs |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/03/2015 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 24/12/1924 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118815860001 |
| 25/03/1925 March 2019 | DIRECTOR APPOINTED MRS ELAINE MARIE MCGRATH |
| 25/03/1925 March 2019 | SECRETARY APPOINTED MRS ELAINE MCGRATH |
| 14/03/1914 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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