Advanced company searchLink opens in new window

2020 ST HELENS LIMITED

Company number 02647141

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2017 DS01 Application to strike the company off the register
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Jan 2017 CH01 Director's details changed for Mrs Bethan Melges on 8 December 2016
22 Dec 2016 TM01 Termination of appointment of Anoop Kang as a director on 22 December 2016
22 Dec 2016 AP01 Appointment of Mr Thomas Lee Foreman as a director on 22 December 2016
27 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
29 Feb 2016 TM01 Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016
29 Feb 2016 AP01 Appointment of Mrs Bethan Melges as a director on 26 February 2016
29 Feb 2016 AP01 Appointment of Mr Anoop Kang as a director on 26 February 2016
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
16 Oct 2015 AD01 Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015
14 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
19 Jun 2015 TM01 Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015
07 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
17 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
05 Oct 2013 TM02 Termination of appointment of Nicky Cobden as a secretary
26 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
09 Aug 2013 TM01 Termination of appointment of Paul England as a director
09 Aug 2013 AP01 Appointment of Mr Giles Stewart Pearson as a director
13 Mar 2013 TM01 Termination of appointment of Amanda Massie as a director
13 Mar 2013 TM02 Termination of appointment of Amanda Massie as a secretary
31 Jan 2013 AP01 Appointment of Mr Paul Adrian Rayner as a director