HELIN FOODS LIMITED

590 Attercliffe Road, Sheffield, S9 3QS, South Yorkshire
StatusDISSOLVED
Company No.08628014
CategoryPrivate Limited Company
Incorporated29 Jul 2013
Age10 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 9 months, 18 days

SUMMARY

HELIN FOODS LIMITED is an dissolved private limited company with number 08628014. It was incorporated 10 years, 11 months, 14 days ago, on 29 July 2013 and it was dissolved 4 years, 9 months, 18 days ago, on 24 September 2019. The company address is 590 Attercliffe Road, Sheffield, S9 3QS, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mehmet Timur

Termination date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehmet Timur

Termination date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hasan Timur

Cessation date: 2019-07-01

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: 590 Attercliffe Road Sheffield S9 3QS England

New address: 590 Attercliffe Road Sheffield South Yorkshire S9 3QS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-21

Old address: Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL

New address: 590 Attercliffe Road Sheffield S9 3QS

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehmet Timur

Appointment date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hasan Timur

Termination date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Mr Hasan Timur

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehmet Timur

Termination date: 2013-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-30

Old address: 28 Pavement York YO1 9UP

New address: Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-10

Officer name: Mr Mehmet Timur

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mehmet Timur

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehmet Timur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Incorporation company

Date: 29 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLURE PROPERTY (EXETER) LTD

HM WILLIAMS 5 SANDY COURT,PLYMPTON,PL7 5JX

Number:11515699
Status:ACTIVE
Category:Private Limited Company

AUGUSTUS BUSINESS SUPPORT LTD

6 AUGUSTUS GARDENS,CAMBERLEY,GU15 1HL

Number:09637143
Status:ACTIVE
Category:Private Limited Company

DAVID ALLEN EMPLOYER SERVICES LIMITED

DALMAR HOUSE BARRAS LANE ESTATE,CARLISLE,CA5 7NY

Number:07336353
Status:ACTIVE
Category:Private Limited Company

ESTHE CLOTHING LTD

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:11600995
Status:ACTIVE
Category:Private Limited Company

GREEN AND BIBBY LIMITED

INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:00727424
Status:ACTIVE
Category:Private Limited Company

SYNERGON LTD

8-10 STATION ROAD,LONDON,E12 5BT

Number:07588726
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