Advanced company searchLink opens in new window

HELWYK TAVERNS LIMITED

Company number 08541030

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)
16 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2018 AD01 Registered office address changed from C/O C/O Pff Packaging Limited Unit 3 Airedale Park Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 22 June 2018
18 Jun 2018 LIQ02 Statement of affairs
18 Jun 2018 600 Appointment of a voluntary liquidator
18 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-29
13 Mar 2018 AA Micro company accounts made up to 30 June 2017
31 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
24 Mar 2017 AA Micro company accounts made up to 30 June 2016
27 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 May 2016 AD01 Registered office address changed from Unit 3 Airedale Park Royd Ings Avenue Keighley W Yorks BD21 4BZ to C/O C/O Pff Packaging Limited Unit 3 Airedale Park Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 27 May 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
20 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
21 Jan 2014 AA01 Current accounting period extended from 31 May 2014 to 30 June 2014
19 Jun 2013 CH01 Director's details changed for Vinko Anusic on 13 June 2013
23 May 2013 NEWINC Incorporation