HELRECKIDE LTD

Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom
StatusDISSOLVED
Company No.10934159
CategoryPrivate Limited Company
Incorporated25 Aug 2017
Age6 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 18 days

SUMMARY

HELRECKIDE LTD is an dissolved private limited company with number 10934159. It was incorporated 6 years, 9 months, 24 days ago, on 25 August 2017 and it was dissolved 4 years, 2 months, 18 days ago, on 31 March 2020. The company address is Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-15

Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England

New address: Office 221 Paddington House New Road Kidderminster DY10 1AL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-25

Psc name: Amie Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maria Cristina Encarnacion

Notification date: 2017-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW

Change date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-25

Officer name: Ms Maria Cristina Encarnacion

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-25

Officer name: Amie Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: Unit 2 Henry Boot Way Hull HU4 7DW

Change date: 2017-11-01

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: 9 Walsh Avenue Manchester M9 8DL United Kingdom

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Incorporation company

Date: 25 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAXTER DEVELOPMENTS (BEDFORD) LIMITED

CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW

Number:04575061
Status:ACTIVE
Category:Private Limited Company

DC HOUSING LIMITED

48 CROPTHORNE ROAD,SOLIHULL,B90 3JN

Number:09915260
Status:ACTIVE
Category:Private Limited Company

ENCARTA FINE WINES LTD

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:06957854
Status:LIQUIDATION
Category:Private Limited Company

MANGO MEDIA LTD

75 GOLDSTONE VILLAS,HOVE,BN3 3RW

Number:11539239
Status:ACTIVE
Category:Private Limited Company

NPM PROPERTY LTD

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:11801686
Status:ACTIVE
Category:Private Limited Company

ORCHARD (ELSTEAD) MANAGEMENT COMPANY LIMITED

12 ORCHARD CLOSE,SURREY,GU8 6BF

Number:03940632
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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