At The Helm LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 27, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £2,097 | -538.58% |
Net Worth | £-68,072 | +14.17% |
Fixed Assets | £1,425 | 0% |
Trade Debtors | £1,038 | -74.57% |
Total assets | £-16,464 | -140.85% |
Shareholder's funds | £-68,072 | +14.17% |
OLIVERS (THE FOOD COMPANY) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06156577 |
Record last updated | Tuesday, September 16, 2014 1:06:08 AM UTC |
Official Address | 15 Sunnyside Avenue Wilpshire There are 11 companies registered at this street |
Locality | Wilpshire |
Region | Lancashire, England |
Postal Code | BB19LW |
Sector | Other service activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 6, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Jan 21, 2014 | First notification of strike - off in london gazette |  |
Registry | Jan 9, 2014 | Striking off application by a company |  |
Financials | Dec 27, 2013 | Annual accounts |  |
Registry | Apr 10, 2013 | Annual return |  |
Financials | Dec 20, 2012 | Annual accounts |  |
Registry | Mar 24, 2012 | Annual return |  |
Registry | Mar 23, 2012 | Change of particulars for director |  |
Registry | Mar 23, 2012 | Change of particulars for director 6156... |  |
Registry | Mar 23, 2012 | Change of particulars for secretary |  |
Financials | Dec 23, 2011 | Annual accounts |  |
Registry | Nov 29, 2011 | Change of registered office address |  |
Registry | Apr 12, 2011 | Annual return |  |
Registry | Apr 11, 2011 | Resignation of one Director |  |
Registry | Apr 3, 2011 | Resignation of one P r Consultant and one Director (a man) |  |
Registry | Mar 22, 2011 | Company name change |  |
Registry | Mar 22, 2011 | Change of name certificate |  |
Registry | Mar 22, 2011 | Notice of change of name nm01 - resolution |  |
Financials | Jan 6, 2011 | Annual accounts |  |
Registry | Dec 9, 2010 | Change of registered office address |  |
Registry | Apr 8, 2010 | Annual return |  |
Registry | Apr 8, 2010 | Change of particulars for director |  |
Registry | Apr 8, 2010 | Change of particulars for director 6156... |  |
Registry | Apr 8, 2010 | Change of particulars for director |  |
Financials | Feb 3, 2010 | Annual accounts |  |
Registry | May 19, 2009 | Change in situation or address of registered office |  |
Registry | Mar 31, 2009 | Annual return |  |
Financials | Dec 15, 2008 | Annual accounts |  |
Registry | Apr 1, 2008 | Particulars of a mortgage or charge |  |
Registry | Mar 20, 2008 | Annual return |  |
Registry | Oct 23, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 13, 2007 | Appointment of a director |  |
Registry | Jul 9, 2007 | Appointment of a man as Director and P r Consultant |  |
Registry | Mar 13, 2007 | Two appointments: a woman and a man |  |