Advanced company searchLink opens in new window

J H HELLER LIMITED

Company number 06488115

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2014 DS01 Application to strike the company off the register
26 Jun 2014 AA Total exemption full accounts made up to 31 January 2014
04 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
15 Jul 2013 AA Total exemption full accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
07 Aug 2012 AA Total exemption full accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
11 Jul 2011 AA Total exemption full accounts made up to 31 January 2011
07 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
25 May 2010 AA Total exemption full accounts made up to 31 January 2010
07 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
06 Feb 2010 CH01 Director's details changed for Josephine Helen Heller on 6 February 2010
11 Jun 2009 AA Total exemption full accounts made up to 31 January 2009
18 May 2009 363a Return made up to 30/01/09; full list of members; amend
04 Feb 2009 363a Return made up to 30/01/09; full list of members
03 Feb 2009 287 Registered office changed on 03/02/2009 from 40 woodford avenue gants hill ilford essex IG2 6XQ
08 Feb 2008 288a New secretary appointed
08 Feb 2008 288a New director appointed
08 Feb 2008 287 Registered office changed on 08/02/08 from: 40 woodford avenue gants hill essex IG2 6XQ
30 Jan 2008 288b Secretary resigned
30 Jan 2008 288b Director resigned
30 Jan 2008 NEWINC Incorporation