HELPING HANDS (RAPID RESPONSE CLEANING AND MAINTENANCE CONTRACTORS) LIMITED
Company number 04549734
- Company Overview for HELPING HANDS (RAPID RESPONSE CLEANING AND MAINTENANCE CONTRACTORS) LIMITED (04549734)
- Filing history for HELPING HANDS (RAPID RESPONSE CLEANING AND MAINTENANCE CONTRACTORS) LIMITED (04549734)
- People for HELPING HANDS (RAPID RESPONSE CLEANING AND MAINTENANCE CONTRACTORS) LIMITED (04549734)
- More for HELPING HANDS (RAPID RESPONSE CLEANING AND MAINTENANCE CONTRACTORS) LIMITED (04549734)
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 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2009 | AR01 |
Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-11-13
|
|
13 Nov 2009 | CH01 | Director's details changed for Ursula O'connor on 2 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for William O'connor on 2 October 2009 | |
05 Jan 2009 | 363a | Return made up to 01/10/08; full list of members | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
30 Dec 2007 | 363s | Return made up to 01/10/07; full list of members | |
01 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
24 Jan 2007 | AA | Total exemption small company accounts made up to 31 October 2005 | |
24 Jan 2007 | AA | Total exemption small company accounts made up to 31 October 2004 | |
20 Oct 2006 | 363s | Return made up to 01/10/06; full list of members | |
20 Oct 2006 | 363s | Return made up to 01/10/05; full list of members | |
20 Oct 2006 | 363s | Return made up to 01/10/04; full list of members | |
28 Jul 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
28 Nov 2003 | 88(2)R | Ad 03/10/02--------- £ si 159@1 | |
28 Nov 2003 | 363s | Return made up to 01/10/03; full list of members | |
17 Dec 2002 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2002 | 288a | New director appointed | |
23 Oct 2002 | 288a | New secretary appointed;new director appointed | |
23 Oct 2002 | 287 | Registered office changed on 23/10/02 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY | |
18 Oct 2002 | 288b | Director resigned | |
18 Oct 2002 | 288b | Secretary resigned | |
01 Oct 2002 | NEWINC | Incorporation |