HELENIC PRODUCTS LTD

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.06342959
CategoryPrivate Limited Company
Incorporated14 Aug 2007
Age16 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 11 days

SUMMARY

HELENIC PRODUCTS LTD is an dissolved private limited company with number 06342959. It was incorporated 16 years, 9 months, 17 days ago, on 14 August 2007 and it was dissolved 4 years, 9 months, 11 days ago, on 20 August 2019. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 20 May 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 23 May 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Old address: Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY

Change date: 2017-07-19

New address: 40a Station Road Upminster Essex RM14 2TR

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 May 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

New address: Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY

Old address: Llanover House, Llanover Road Pontypridd Mid Glamrogan CF37 4DY

Change date: 2016-04-04

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 01 Apr 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Feb 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 24 Feb 2016

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsary

Date: 13 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Alexander Christopher Spiteri

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 14 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/12/07--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 14 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORSTAR LIMITED

BOLEH,HYTHE,CT21 4JD

Number:03521134
Status:ACTIVE
Category:Private Limited Company

HEXTON FARLEY LTD

TYTON HOUSE,SWINSTEAD,NG33 4PH

Number:11889279
Status:ACTIVE
Category:Private Limited Company

KIFFE MY WINES LIMITED

5 DALSTON LANE,LONDON,E8 3DF

Number:09886007
Status:ACTIVE
Category:Private Limited Company

MRNLP LIMITED

66 MILNER ROAD,CATERHAM,CR3 6JR

Number:10115199
Status:ACTIVE
Category:Private Limited Company

NOBLE CIVIL ENGINEERING LTD

19 GRAIG STREET,PONTYGWAITH,CF43 3LY

Number:08520042
Status:ACTIVE
Category:Private Limited Company

RED & BLACK TV LIMITED

TRAMSHED TECH,CARDIFF,CF11 6BH

Number:06481269
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source