HOUND HELPERS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2417 June 2024 | Return of final meeting in a creditors' voluntary winding up |
10/11/2310 November 2023 | Appointment of a voluntary liquidator |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Statement of affairs |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Registered office address changed from Jepheroyd Hill Farm Roper House Lane Thurgoland Sheffield S35 7BL England to C/O Resolve Financial Limited 30 Lathom Road Southport Merseyside PR9 0JP on 2023-11-10 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
22/05/2322 May 2023 | Register(s) moved to registered inspection location Jepheroyd Hill Farm Roper House Lane Thurgoland Sheffield S35 7BL |
19/05/2319 May 2023 | Register inspection address has been changed from Jepheroyd Hill Farm Roper House Lane Thurgoland Sheffield S35 7BL England to Jepheroyd Hill Farm Roper House Lane Thurgoland Sheffield S35 7BL |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with updates |
19/05/2319 May 2023 | Termination of appointment of Mark Robert Bartlett as a director on 2020-11-01 |
19/05/2319 May 2023 | Termination of appointment of Mark Robert Bartlett as a secretary on 2020-11-01 |
19/05/2319 May 2023 | Cessation of Mark Robert Bartlett as a person with significant control on 2020-11-01 |
19/05/2319 May 2023 | Change of details for Mrs Sarah Carley Bartlett as a person with significant control on 2020-10-14 |
19/05/2319 May 2023 | Registered office address changed from The Rumbles Bridge Street Lower Moor Pershore Worcestershire WR10 2PL to Jepheroyd Hill Farm Roper House Lane Thurgoland Sheffield S35 7BL on 2023-05-19 |
19/05/2319 May 2023 | Register inspection address has been changed to Jepheroyd Hill Farm Roper House Lane Thurgoland Sheffield S35 7BL |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-27 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
27/01/2227 January 2022 | Confirmation statement made on 2021-10-25 with updates |
27/01/2227 January 2022 | Micro company accounts made up to 2020-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Director's details changed for Mrs Sarah Carley Bartlett on 2020-10-14 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
05/01/205 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/01/1931 January 2019 | DIRECTOR APPOINTED MR MARK ROBERT BARTLETT |
31/01/1931 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BARTLETT |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/06/1715 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/01/163 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/01/1518 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/01/1518 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/01/1427 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
26/01/1426 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/01/1426 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ROPER / 23/09/2012 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/02/135 February 2013 | APPOINTMENT TERMINATED, SECRETARY ANN GREGORY-HOLT |
05/02/135 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
05/02/135 February 2013 | SECRETARY APPOINTED MR MARK ROBERT BARTLETT |
05/02/135 February 2013 | DISS40 (DISS40(SOAD)) |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
15/01/1315 January 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/04/1210 April 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
12/12/1112 December 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK BARTLETT |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/12/1031 December 2010 | Annual return made up to 31 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/04/109 April 2010 | DIRECTOR APPOINTED MR MARK ROBERT BARTLETT |
02/01/102 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
31/12/0931 December 2009 | REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 46, FRIENDSHIP AVENUE GORTON MANCHESTER M18 7HJ |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ROPER / 31/12/2009 |
31/12/0931 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANN GREGORY-HOLT / 31/12/2009 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | SECRETARY RESIGNED |
14/12/0714 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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