Advanced company searchLink opens in new window

HELEN'S CUISINES LIMITED

Company number 05025467

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)
27 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2017 AM23 Notice of move from Administration to Dissolution
16 Mar 2017 2.24B Administrator's progress report to 25 January 2017
08 Mar 2017 2.24B Administrator's progress report to 25 January 2017
05 Oct 2016 F2.18 Notice of deemed approval of proposals
22 Sep 2016 2.16B Statement of affairs with form 2.14B
19 Sep 2016 2.17B Statement of administrator's proposal
18 Aug 2016 AD01 Registered office address changed from 1st Floor St Georges House St. Georges Road Bolton BL1 2DD to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 18 August 2016
10 Aug 2016 2.12B Appointment of an administrator
10 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 110,000
10 Nov 2015 AA Full accounts made up to 31 January 2015
03 Aug 2015 AD01 Registered office address changed from 2nd Floor, St Georges House St. Georges Road Bolton BL1 2DD to 1st Floor St Georges House St. Georges Road Bolton BL1 2DD on 3 August 2015
02 Jun 2015 AP03 Appointment of Mrs Julie Nicole Leigh as a secretary on 1 June 2015
01 Jun 2015 AP01 Appointment of Mrs Julie Nicole Leigh as a director on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Matthew David Powell as a director on 1 June 2015
01 Jun 2015 TM02 Termination of appointment of Matthew David Powell as a secretary on 1 June 2015
03 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 110,000
03 Dec 2014 AD01 Registered office address changed from 2Nd Floor St Georges House St. Georges Road Bolton BL1 2EN to 2Nd Floor, St Georges House St. Georges Road Bolton BL1 2DD on 3 December 2014
09 Oct 2014 AA Full accounts made up to 31 January 2014
25 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements as listed 16/06/2014
11 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 110,000
11 Dec 2013 CH01 Director's details changed for Parmjit Dhaliwal on 1 December 2013
11 Dec 2013 CH01 Director's details changed for Mrs Helen Surinderjit Dhaliwal on 1 December 2013
17 Oct 2013 AP01 Appointment of Mr Matthew David Powell as a director
17 Oct 2013 AP03 Appointment of Mr Matthew David Powell as a secretary