J. H. HELLEN PLUMBING & HEATING LIMITED
Company number 07015566
- Company Overview for J. H. HELLEN PLUMBING & HEATING LIMITED (07015566)
- Filing history for J. H. HELLEN PLUMBING & HEATING LIMITED (07015566)
- People for J. H. HELLEN PLUMBING & HEATING LIMITED (07015566)
- More for J. H. HELLEN PLUMBING & HEATING LIMITED (07015566)
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) |
---|---|---|---|
16 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
29 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
05 Mar 2012 | AP01 | Appointment of John Hellen as a director | |
27 Feb 2012 | TM01 | Termination of appointment of Martin Mears as a director | |
27 Feb 2012 | CERTNM |
Company name changed novosol LIMITED\certificate issued on 27/02/12
|
|
27 Feb 2012 | CONNOT | Change of name notice | |
13 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
04 May 2011 | AD01 | Registered office address changed from Sutfield House 17 White Street Martham Great Yarmouth NR29 4PQ on 4 May 2011 | |
04 May 2011 | TM01 | Termination of appointment of Nigel West as a director | |
04 May 2011 | TM01 | Termination of appointment of Gabi Feingold as a director | |
04 May 2011 | TM02 | Termination of appointment of Nigel West as a secretary | |
04 May 2011 | AP01 | Appointment of Mr Martin Edward Mears as a director | |
28 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
11 Sep 2009 | NEWINC | Incorporation |