Advanced company searchLink opens in new window

HELP IN YOUR HOME LIMITED

Company number SC387809

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2016 DS01 Application to strike the company off the register
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
20 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
30 Oct 2014 CH01 Director's details changed for Raymond De Souza on 30 August 2013
30 Oct 2014 CH01 Director's details changed for Mrs Lindsey Mcneill on 1 July 2014
30 Oct 2014 CH01 Director's details changed for Mrs Catherine Marie Lowe on 1 September 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Nov 2013 AP01 Appointment of Mrs Lindsey Mcneill as a director
31 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
31 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
31 Oct 2013 TM01 Termination of appointment of Katharine Aulton as a director
16 Jan 2013 AR01 Annual return made up to 28 October 2012 with full list of shareholders
19 Jul 2012 AP01 Appointment of Katharine Thirza Aulton as a director
12 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
12 Jul 2012 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
12 Jul 2012 TM01 Termination of appointment of Derek Johnston as a director
06 Jan 2012 AR01 Annual return made up to 28 October 2011 with full list of shareholders
28 Dec 2011 AD01 Registered office address changed from 42 Craiglockhart Avenue Edinburgh EH14 1LT on 28 December 2011
28 Oct 2010 NEWINC Incorporation