HANDLEY-PETZING ENTERTAINMENTS LIMITED - SWANSEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-02-21 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-11-21 View Report
Insolvency. Brought down date: 2021-04-18. 2021-05-24 View Report
Insolvency. Brought down date: 2020-04-18. 2020-06-03 View Report
Address. New address: 10 st. Helens Road Swansea SA1 4AW. Change date: 2020-03-09. Old address: Price Sterling Portland House Mansfield Road Rotherham S Yorkshire S60 2DR. 2020-03-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-03-06 View Report
Insolvency. Brought down date: 2019-04-18. 2019-07-17 View Report
Insolvency. Brought down date: 2018-04-18. 2018-06-20 View Report
Insolvency. Brought down date: 2017-04-18. 2017-06-13 View Report
Resolution. Description: Resolutions. 2016-09-09 View Report
Insolvency. Liquidation disclaimer notice. 2016-09-07 View Report
Address. Old address: Westway Cinema Cork Street Frome Somerset BA11 1BL. New address: Price Sterling Portland House Mansfield Road Rotherham S Yorkshire S60 2DR. Change date: 2016-08-25. 2016-08-25 View Report
Insolvency. Form attached: 4.19. 2016-08-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-08-17 View Report
Resolution. Description: Resolutions. 2016-08-17 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Annual return. With made up date full list shareholders. 2014-12-29 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Accounts. Accounts type total exemption small. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-11-08 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Accounts. Accounts type total exemption small. 2011-12-31 View Report
Annual return. With made up date full list shareholders. 2011-10-30 View Report
Accounts. Accounts type total exemption small. 2010-12-31 View Report
Annual return. With made up date full list shareholders. 2010-10-13 View Report
Officers. Officer name: Mary O'connor. 2010-10-13 View Report
Officers. Officer name: Martina Louise O'connor. 2010-06-07 View Report
Officers. Officer name: Mark Alexander Lifely. 2010-06-07 View Report
Officers. Officer name: Judith O'connor. 2010-05-25 View Report
Accounts. Accounts type total exemption small. 2010-01-30 View Report
Officers. Officer name: Denis O'connor. 2009-12-14 View Report
Officers. Officer name: Denis O'connor. 2009-12-14 View Report
Annual return. With made up date full list shareholders. 2009-12-14 View Report
Annual return. Legacy. 2009-08-27 View Report
Officers. Description: Director's change of particulars / judith o'connor / 10/07/2009. 2009-07-31 View Report
Accounts. Accounts type total exemption small. 2009-02-04 View Report
Accounts. Accounts amended with made up date. 2008-04-07 View Report
Accounts. Accounts type total exemption full. 2008-02-01 View Report
Annual return. Legacy. 2007-11-01 View Report
Address. Description: Location of register of members. 2007-11-01 View Report
Annual return. Legacy. 2006-10-27 View Report
Accounts. Accounts type total exemption small. 2006-08-25 View Report
Accounts. Accounts amended with made up date. 2006-05-12 View Report
Accounts. Accounts type total exemption full. 2006-02-02 View Report
Annual return. Legacy. 2005-11-01 View Report
Accounts. Accounts type total exemption full. 2005-02-02 View Report
Annual return. Legacy. 2004-10-12 View Report
Accounts. Accounts type total exemption full. 2004-01-07 View Report