Advanced company searchLink opens in new window

HELEN BREWER LIMITED

Company number 06415725

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2014 DS01 Application to strike the company off the register
05 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
15 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
21 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
24 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
15 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
15 Nov 2011 CH03 Secretary's details changed for Cameron Gillard Brewer on 2 November 2010
15 Nov 2011 CH01 Director's details changed for Helen Brewer on 2 November 2010
08 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
02 Dec 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
19 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
16 Aug 2010 AD01 Registered office address changed from Apple Tree House 10a Court Lane Bratton Wiltshire BA13 4RE on 16 August 2010
11 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Helen Brewer on 1 November 2009
08 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
18 Nov 2008 363a Return made up to 01/11/08; full list of members
17 Nov 2008 288c Director's change of particulars / helen brewer / 01/12/2007
17 Nov 2008 288c Secretary's change of particulars / cameron brewer / 01/12/2007
11 Sep 2008 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
16 Jan 2008 287 Registered office changed on 16/01/08 from: 1 tyning terrace bath BA1 6ES
01 Nov 2007 NEWINC Incorporation