About

Registered Number: 04343738
Date of Incorporation: 20/12/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 10 months ago)
Registered Address: 13 Forge Meadows, Headcorn, Ashford, Kent, TN27 9QW

 

Robin Hands Fencing Ltd was founded on 20 December 2001 with its registered office in Kent. There are 2 directors listed for this organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDS, Robin Roy 20 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HANDS, Michelle Dorothy 20 December 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 18 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 03 February 2015
CH03 - Change of particulars for secretary 03 February 2015
AA - Annual Accounts 10 December 2014
AD01 - Change of registered office address 12 August 2014
DISS40 - Notice of striking-off action discontinued 13 May 2014
AR01 - Annual Return 12 May 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 27 February 2013
AR01 - Annual Return 25 October 2012
DISS40 - Notice of striking-off action discontinued 22 September 2012
AA - Annual Accounts 19 September 2012
DISS16(SOAS) - N/A 24 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 15 June 2005
287 - Change in situation or address of Registered Office 25 November 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 31 December 2002
225 - Change of Accounting Reference Date 12 December 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
287 - Change in situation or address of Registered Office 10 January 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.