About

Registered Number: 04621083
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 8 New Road, Leighton Buzzard, Bedfordshire, LU7 2LX

 

Having been setup in 2002, Handy Fish Ltd have registered office in Bedfordshire. There are 2 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Andrew Timothy 18 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Karen Suzanne 18 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 09 March 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 20 December 2016
AA - Annual Accounts 20 December 2016
AA01 - Change of accounting reference date 07 December 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 12 November 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 17 February 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 06 March 2004
225 - Change of Accounting Reference Date 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.