H'S OF HELLIFIELD LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewFinal Gazette dissolved following liquidation

View Document

28/08/2528 August 2025 NewFinal Gazette dissolved following liquidation

View Document

28/05/2528 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/04/2411 April 2024 Statement of affairs

View Document

11/04/2411 April 2024 Registered office address changed from 2 Victoria Buildings Main Street Hellifield Skipton BD23 4ET England to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on 2024-04-11

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

14/05/2314 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/02/2218 February 2022 Change of details for Mr Wayne Harding as a person with significant control on 2022-02-18

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM MAIN STREET PARK PLACE HELLIFIELD SKIPTON NORTH YORKSHIRE BD23 4HB

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

13/05/1813 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

07/01/157 January 2015 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA HARDMAN

View Document

23/09/1323 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM UGLOW FARM BROADHEAD ROAD TURTON BOLTON BL7 0JN UNITED KINGDOM

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA HARDMAN / 30/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE HARDING

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR WAYNE HARDING

View Document

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information