Advanced company searchLink opens in new window

HELP2HEAR LIMITED

Company number 06992706

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)
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
  • GBP 1,000
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