- Company Overview for HELEN KAY DEVELOPMENTS LIMITED (03598373)
- Filing history for HELEN KAY DEVELOPMENTS LIMITED (03598373)
- People for HELEN KAY DEVELOPMENTS LIMITED (03598373)
- Charges for HELEN KAY DEVELOPMENTS LIMITED (03598373)
- Insolvency for HELEN KAY DEVELOPMENTS LIMITED (03598373)
- More for HELEN KAY DEVELOPMENTS LIMITED (03598373)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2017 | |
03 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 November 2016 | |
19 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 November 2015 | |
17 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 November 2014 | |
22 Nov 2013 | AD01 | Registered office address changed from 17/19 Park Street Lytham St Annes Lancashire FY8 5LU on 22 November 2013 | |
19 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Jul 2011 | CH01 | Director's details changed for Mr George Edward Patrick Inchmore on 21 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
21 Jul 2011 | CH03 | Secretary's details changed for Lesley Anne Cotgrave on 21 July 2011 | |
12 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
12 Aug 2010 | CH03 | Secretary's details changed for Lesley Anne Cotgrave on 8 July 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Mr George Edward Patrick Inchmore on 8 July 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |