- Company Overview for HELP2HEAR LIMITED (06992706)
- Filing history for HELP2HEAR LIMITED (06992706)
- People for HELP2HEAR LIMITED (06992706)
- More for HELP2HEAR LIMITED (06992706)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2014 | DS01 | Application to strike the company off the register | |
14 Nov 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | AP01 | Appointment of Ms Lisa Bennett as a director on 14 November 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Clive Arthur Bibby as a director on 30 April 2014 | |
06 Mar 2014 | CH01 | Director's details changed for Mr Clive Arthur Bibby on 13 February 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Sep 2013 | AR01 | Annual return made up to 17 August 2013 with full list of shareholders | |
24 May 2013 | AA | Accounts made up to 30 April 2012 | |
24 May 2013 | AA01 | Current accounting period shortened from 31 August 2012 to 30 April 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
26 Apr 2012 | AA | Accounts made up to 31 August 2011 | |
01 Mar 2012 | AD01 | Registered office address changed from 17 Crosfield Road Wallasey Merseyside CH44 9EH United Kingdom on 1 March 2012 | |
05 Oct 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Mr Clive Arthur Bibby on 10 May 2011 | |
05 Oct 2011 | AD01 | Registered office address changed from 36 Greenheys Road Wallasey Wirral CH44 5UP on 5 October 2011 | |
25 Apr 2011 | AA | Accounts made up to 31 August 2010 | |
06 Oct 2010 | AD01 | Registered office address changed from Riverside House River Lane Saltney Chester CH4 8RQ on 6 October 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Mr Clive Bibby on 1 October 2009 | |
08 Sep 2010 | AD01 | Registered office address changed from 36 Greenheys Road Wallasey CH44 5UP United Kingdom on 8 September 2010 | |
17 Aug 2009 | NEWINC | Incorporation |