HELPING HANDS SHOP LTD.

Helpinghands Shop Ltd Swan Business Centre Helpinghands Shop Ltd Swan Business Centre, Bolton, BL3 3AQ, England
StatusDISSOLVED
Company No.07866952
CategoryPrivate Limited Company
Incorporated01 Dec 2011
Age12 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution24 Nov 2022
Years1 year, 5 months, 27 days

SUMMARY

HELPING HANDS SHOP LTD. is an dissolved private limited company with number 07866952. It was incorporated 12 years, 5 months, 20 days ago, on 01 December 2011 and it was dissolved 1 year, 5 months, 27 days ago, on 24 November 2022. The company address is Helpinghands Shop Ltd Swan Business Centre Helpinghands Shop Ltd Swan Business Centre, Bolton, BL3 3AQ, England.



Company Fillings

Gazette dissolved liquidation

Date: 24 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 13 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 10 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Feb 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Old address: Swan Lane Business Centre Swan Business Centre Higher Swan Lane Bolton BL3 3AQ England

New address: Helpinghands Shop Ltd Swan Business Centre 4 Higher Swan Lane Bolton BL3 3AQ

Change date: 2018-06-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Feb 2018

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2018

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jafar Khan

Notification date: 2017-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: Swan Lane Business Centre Swan Business Centre Higher Swan Lane Bolton BL3 3AQ

Change date: 2018-01-10

Old address: 16 Charles Holden Street Bolton BL1 4SQ

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-27

Officer name: Mr Jafar Khan

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Berky

Termination date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabriel Berky

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Imran Ahmad

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2014

Action Date: 05 May 2014

Category: Address

Type: AD01

Change date: 2014-05-05

Old address: , C/O Snd, 126 st. Helens Road, Bolton, BL3 3PJ, England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2014

Action Date: 04 May 2014

Category: Address

Type: AD01

Old address: , C/O 786-Companies Formation, 43 Park Road, Rochdale, Lancashire, OL12 9BJ, England

Change date: 2014-05-04

Documents

View document PDF

Termination director company with name

Date: 04 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imran Ahmad

Documents

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: , Unit 14 - the Evans Business Centr, Dane Street, Rochdale. Lancs, OL12 6XB, England

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRASAV LIMITED

6 REDCROFT LANE,SOUTHAMPTON,SO31 8GS

Number:02997622
Status:ACTIVE
Category:Private Limited Company

BOOKWHO LTD.

UNIT 3 PARK FARM,LIVERPOOL,L35 1QA

Number:10566032
Status:ACTIVE
Category:Private Limited Company

FISH HEATING SERVICES LTD

46 ROLLS AVENUE, FOREST PARK,HENGOED,CF82 8HP

Number:05978228
Status:ACTIVE
Category:Private Limited Company

MEDIATE TECHNOLOGY LIMITED

84 ST JOHNS ROAD,HEMEL HEMPSTEAD,HP1 1NP

Number:08423866
Status:ACTIVE
Category:Private Limited Company

SIGNATURE PROJECTS LIMITED

UNIT C3 FAIROAKS AIRPORT,WOKING,GU24 8HX

Number:08427924
Status:ACTIVE
Category:Private Limited Company

SKYWAY TRADE LIMITED

UNIT L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:09196548
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