HELDANSTEP LIMITED

Company Documents

DateDescription
28/12/2128 December 2021 Final Gazette dissolved following liquidation

View Document

28/12/2128 December 2021 Final Gazette dissolved following liquidation

View Document

28/09/2128 September 2021 Return of final meeting in a members' voluntary winding up

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF SOUTH GLAMORGAN CF23 8HA UNITED KINGDOM

View Document

09/03/209 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/209 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

09/03/209 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MALCOLM HOWORTH / 01/04/2017

View Document

21/04/1721 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MALCOLM HOWORTH / 01/04/2017

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM CELTIC HOUSE, CAXTON PLACE, PENTWYN, CARDIFF SOUTH GLAMORGAN CF23 8HA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/1211 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 24/06/11 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1126 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 PREVEXT FROM 30/04/2010 TO 30/06/2010

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1026 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MR STEPHEN MALCOLM HOWORTH

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR STEPHEN MALCOLM HOWORTH

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

17/04/0817 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company