Advanced company searchLink opens in new window

HELEN KAY DEVELOPMENTS LIMITED

Company number 03598373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
22 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 50
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