- Company Overview for HELPABOUT LIMITED (05055167)
- Filing history for HELPABOUT LIMITED (05055167)
- People for HELPABOUT LIMITED (05055167)
- More for HELPABOUT LIMITED (05055167)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2016 | DS01 | Application to strike the company off the register | |
09 Jun 2016 | AD01 | Registered office address changed from C/O Mr J Lendell Flat 1 Mill Street Bideford Devon EX39 2JW England to C/O Mr J Lendell Flat 1 39 Mill Street Bideford Devon EX39 2JW on 9 June 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Alan Berry as a director on 1 April 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Jade Lentell as a director on 31 March 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from C/O Mr a Berry 62 Broadlands Bideford Devon EX39 4QL England to C/O Mr J Lendell Flat 1 Mill Street Bideford Devon EX39 2JW on 7 April 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from C/O Mr Alan Berry 6 Cooper Street Bideford Devon EX39 2DA England to C/O Mr a Berry 62 Broadlands Bideford Devon EX39 4QL on 29 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
22 Mar 2016 | AD01 | Registered office address changed from 6 Odun Road Appledore Bideford Devon EX39 1PT to C/O Mr Alan Berry 6 Cooper Street Bideford Devon EX39 2DA on 22 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Sara Jane Cleaves as a director on 18 February 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Alan Berry as a director on 17 February 2016 | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Ian Leslie Morris as a director on 11 March 2015 | |
22 Mar 2015 | AP01 | Appointment of Mrs Sara Jane Cleaves as a director on 10 March 2015 | |
22 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | TM01 | Termination of appointment of Andrew James as a director | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Oct 2012 | TM02 | Termination of appointment of David Avery as a secretary | |
29 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 29 December 2011
|
|
29 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders |