Advanced company searchLink opens in new window

J. H. HELLEN PLUMBING & HEATING LIMITED

Company number 07015566

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)
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Nov 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
29 May 2012 AA Accounts for a dormant company made up to 30 September 2011
05 Mar 2012 AP01 Appointment of John Hellen as a director
27 Feb 2012 TM01 Termination of appointment of Martin Mears as a director
27 Feb 2012 CERTNM Company name changed novosol LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
27 Feb 2012 CONNOT Change of name notice
13 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
04 May 2011 AD01 Registered office address changed from Sutfield House 17 White Street Martham Great Yarmouth NR29 4PQ on 4 May 2011
04 May 2011 TM01 Termination of appointment of Nigel West as a director
04 May 2011 TM01 Termination of appointment of Gabi Feingold as a director
04 May 2011 TM02 Termination of appointment of Nigel West as a secretary
04 May 2011 AP01 Appointment of Mr Martin Edward Mears as a director
28 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
07 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010
11 Sep 2009 NEWINC Incorporation