Advanced company searchLink opens in new window

HOW CAN WE HELP YOU LIMITED

Company number 06894192

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)
26 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 2 February 2019
08 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 2 February 2018
28 Feb 2017 4.68 Liquidators' statement of receipts and payments to 2 February 2017
16 Feb 2016 AD01 Registered office address changed from Jasmine House High Street Henfield West Sussex BN5 9HN England to Gable House 239 Regents Park Road London N3 3LF on 16 February 2016
11 Feb 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Feb 2016 4.20 Statement of affairs with form 4.19
11 Feb 2016 600 Appointment of a voluntary liquidator
11 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
29 Jan 2016 AA01 Previous accounting period shortened from 30 April 2016 to 15 January 2016
04 Jan 2016 AD01 Registered office address changed from C/O Accountancy & Business Matters Ltd Jasmine House High Street Henfield West Sussex BN5 9HN to Jasmine House High Street Henfield West Sussex BN5 9HN on 4 January 2016
30 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
13 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
03 May 2012 CH01 Director's details changed for Mr Darren Malcolm Allen on 3 May 2012
20 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010