Advanced company searchLink opens in new window

HELPABOUT LIMITED

Company number 05055167

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2016 DS01 Application to strike the company off the register
09 Jun 2016 AD01 Registered office address changed from C/O Mr J Lendell Flat 1 Mill Street Bideford Devon EX39 2JW England to C/O Mr J Lendell Flat 1 39 Mill Street Bideford Devon EX39 2JW on 9 June 2016
07 Apr 2016 TM01 Termination of appointment of Alan Berry as a director on 1 April 2016
07 Apr 2016 AP01 Appointment of Mr Jade Lentell as a director on 31 March 2016
07 Apr 2016 AD01 Registered office address changed from C/O Mr a Berry 62 Broadlands Bideford Devon EX39 4QL England to C/O Mr J Lendell Flat 1 Mill Street Bideford Devon EX39 2JW on 7 April 2016
29 Mar 2016 AD01 Registered office address changed from C/O Mr Alan Berry 6 Cooper Street Bideford Devon EX39 2DA England to C/O Mr a Berry 62 Broadlands Bideford Devon EX39 4QL on 29 March 2016
24 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
22 Mar 2016 AD01 Registered office address changed from 6 Odun Road Appledore Bideford Devon EX39 1PT to C/O Mr Alan Berry 6 Cooper Street Bideford Devon EX39 2DA on 22 March 2016
22 Mar 2016 TM01 Termination of appointment of Sara Jane Cleaves as a director on 18 February 2016
22 Mar 2016 AP01 Appointment of Mr Alan Berry as a director on 17 February 2016
19 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 TM01 Termination of appointment of Ian Leslie Morris as a director on 11 March 2015
22 Mar 2015 AP01 Appointment of Mrs Sara Jane Cleaves as a director on 10 March 2015
22 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 4
17 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
30 Apr 2014 TM01 Termination of appointment of Andrew James as a director
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
14 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 TM02 Termination of appointment of David Avery as a secretary
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 December 2011
  • GBP 4
29 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders