ST HELEN'S PUBLIC HOUSE LTD

C/O Abbey Taylor Limited Uni6 Twelve O' Clock Court C/O Abbey Taylor Limited Uni6 Twelve O' Clock Court, Sheffield, S4 7WW, South Yorkshire
StatusDISSOLVED
Company No.07779028
CategoryPrivate Limited Company
Incorporated19 Sep 2011
Age12 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution11 Dec 2019
Years4 years, 6 months, 5 days

SUMMARY

ST HELEN'S PUBLIC HOUSE LTD is an dissolved private limited company with number 07779028. It was incorporated 12 years, 8 months, 27 days ago, on 19 September 2011 and it was dissolved 4 years, 6 months, 5 days ago, on 11 December 2019. The company address is C/O Abbey Taylor Limited Uni6 Twelve O' Clock Court C/O Abbey Taylor Limited Uni6 Twelve O' Clock Court, Sheffield, S4 7WW, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 11 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2019

Action Date: 07 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

New address: C/O Abbey Taylor Limited Uni6 Twelve O' Clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW

Old address: C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW

Change date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

New address: C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW

Change date: 2017-11-27

Old address: 78 Sheffield Road Stonegravels Chesterfield Derbyshire S41 7LS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Katrina Little

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Little

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Little

Termination date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2011

Action Date: 20 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-20

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Little

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katrina Little

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Address

Type: AD01

Old address: 8 Nottingham Drive Wingerworth Chesterfield S42 6ND United Kingdom

Change date: 2011-09-27

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 19 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADASTRAL CORPORATION LIMITED(THE)

NO 6 42 REIGATE HILL,REIGATE,RH2 9NG

Number:02094177
Status:ACTIVE
Category:Private Limited Company

DOOZOO LTD

FLAT 93 ADDY HOUSE,LONDON,SE16 2PD

Number:11340971
Status:ACTIVE
Category:Private Limited Company

FIRST GLOBAL TRADE LLC LTD

58 BERKSHIRE ROAD,LONDON,E9 5LU

Number:11241508
Status:ACTIVE
Category:Private Limited Company

LAWRENCE NEIL WEALTH MANAGEMENT LTD

JWS HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS

Number:10607681
Status:ACTIVE
Category:Private Limited Company

MADMAN PRODUCTIONS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:09085480
Status:ACTIVE
Category:Private Limited Company

MONT BLANC CAPITAL SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11914856
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