Advanced company searchLink opens in new window

NEIGHBOURS CAN HELP LIMITED

Company number 07180330

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2016 DS01 Application to strike the company off the register
24 Aug 2016 AA Micro company accounts made up to 31 March 2016
02 May 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 49
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 49
25 Feb 2015 CH01 Director's details changed for Mr John Edward Joseph Pickin on 25 February 2015
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AD01 Registered office address changed from Provincial House Solly Street Sheffield South Yorkshire S1 4BA to C/O Build 4 Growth Garter Street Sheffield S4 7QX on 4 December 2014
22 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 49
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
07 Jan 2013 CC04 Statement of company's objects
07 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
20 Mar 2012 CH01 Director's details changed for Mr John Edward Joseph Pickin on 1 October 2011
07 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
26 Jan 2011 MEM/ARTS Memorandum and Articles of Association
26 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jan 2011 SH08 Change of share class name or designation
26 Jan 2011 SH01 Statement of capital following an allotment of shares on 30 December 2010
  • GBP 49.00
09 Aug 2010 TM01 Termination of appointment of Roger Dyson as a director