Advanced company searchLink opens in new window

HELEN FRANCES LTD

Company number 10232872

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2023 AD01 Registered office address changed from 62 Castle Street Liverpool Merseyside L2 7LQ to Opus Restructuring Llp 1 Radian Court Milton Keynes Buckinghamshire MK5 8PJ on 18 July 2023
07 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 4 April 2023
28 Mar 2023 600 Appointment of a voluntary liquidator
28 Mar 2023 LIQ10 Removal of liquidator by court order
16 Sep 2022 AD01 Registered office address changed from C/O Opus Restructuring Llp 20 Chapel Street Liverpool L3 9AG to 62 Castle Street Liverpool Merseyside L2 7LQ on 16 September 2022
11 Apr 2022 AD01 Registered office address changed from The Old School, Liscard Road Wallasey CH44 5TN England to C/O Opus Restructuring Llp 20 Chapel Street Liverpool L3 9AG on 11 April 2022
11 Apr 2022 LIQ02 Statement of affairs
11 Apr 2022 600 Appointment of a voluntary liquidator
11 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-05
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
10 Feb 2021 AA Total exemption full accounts made up to 30 June 2019
26 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
30 Oct 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
30 Aug 2019 AD01 Registered office address changed from 6 Pleasant Street Wallasey Merseyside CH45 5EU United Kingdom to The Old School, Liscard Road Wallasey CH44 5TN on 30 August 2019
21 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
18 Apr 2019 AA Micro company accounts made up to 30 June 2018
08 Nov 2018 PSC01 Notification of Helen Frances Romnes as a person with significant control on 4 March 2018
24 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
29 Apr 2018 AA Micro company accounts made up to 30 June 2017
26 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
15 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted