MY PROPERTY HELPER LTD

3 Hagley Court South Waterfront East 3 Hagley Court South Waterfront East, Brierley Hill, DY5 1XE, West Midlands, United Kingdom
StatusDISSOLVED
Company No.09791028
CategoryPrivate Limited Company
Incorporated23 Sep 2015
Age8 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 year, 2 months, 13 days

SUMMARY

MY PROPERTY HELPER LTD is an dissolved private limited company with number 09791028. It was incorporated 8 years, 8 months, 10 days ago, on 23 September 2015 and it was dissolved 1 year, 2 months, 13 days ago, on 21 March 2023. The company address is 3 Hagley Court South Waterfront East 3 Hagley Court South Waterfront East, Brierley Hill, DY5 1XE, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 21 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Elliot Clifford Lamerton

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Lee David Pottle

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-08

New address: 3 Hagley Court South Waterfront East Level Street Brierley Hill West Midlands DY5 1XE

Old address: 319 Rayners Lane Pinner HA5 5EH United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 23 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-23

Capital : 1 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee David Pottle

Appointment date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Elliot Lamerton

Documents

View document PDF

Incorporation company

Date: 23 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROSNAN'S QUALITY FLOORING LTD

317 OLD WAKEFIELD ROAD,HUDDERSFIELD,HD5 8AA

Number:11611953
Status:ACTIVE
Category:Private Limited Company

CAE LLWYN LODGES LIMITED

THE OLD SURGERY,LLANDRINDOD WELLS,LD1 5EY

Number:10118449
Status:ACTIVE
Category:Private Limited Company

FUTURE COMMISSIONING LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:10758364
Status:ACTIVE
Category:Private Limited Company

IGSPECTRUM LIMITED

12 BORELLI YARD,FARNHAM,GU9 7NU

Number:07925267
Status:ACTIVE
Category:Private Limited Company

JOHN SARGEANT CONSULTING LIMITED

2 LANGLEY ROAD,LONDON,SW19 3NZ

Number:07259969
Status:ACTIVE
Category:Private Limited Company

STANAGE LIMITED

SHELTON,HOPE VALLEY,S32 1AL

Number:09488679
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