This company is commonly known as Helford River Investments Holdings Limited. The company was founded 26 years ago and was given the registration number 03552171. The firm's registered office is in DORCHESTER. You can find them at C/o Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HELFORD RIVER INVESTMENTS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03552171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 April 1998 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ley Farm, Crendell, Fordingbridge, United Kingdom, SP6 3EB | Director | 02 September 2013 | Active |
Langham Lodge, Boundway, Sway, SO41 6EN | Secretary | 21 May 1998 | Active |
Chestwood House New Cut, Layer De La Haye, Colchester, CO2 0DE | Nominee Secretary | 23 April 1998 | Active |
Ley Farm, Crendell, Fordingbridge, England, SP6 3EB | Secretary | 02 September 2013 | Active |
Langham Lodge, Boundway, Sway, SO41 6EN | Director | 21 May 1998 | Active |
Guildford Lodge, Main Road East Boldre, Brockenhurst, SO42 7WU | Director | 21 May 1998 | Active |
Woodbine, Salisbury Road, Woking, GU22 7UR | Nominee Director | 23 April 1998 | Active |
Ley Farm, Crendell, Fordingbridge, England, SP6 3EB | Director | 02 September 2013 | Active |
Rh Estates Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ley Farm, Crendell, Fordingbridge, United Kingdom, SP6 3EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
2018-11-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-02 | Resolution | Resolution. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-23 | Officers | Change person director company with change date. | Download |
2017-10-23 | Address | Change registered office address company with date old address new address. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Resolution | Resolution. | Download |
2017-07-28 | Change of name | Change of name notice. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-07 | Officers | Change person director company with change date. | Download |
2016-07-07 | Address | Change registered office address company with date old address new address. | Download |
2016-03-03 | Officers | Termination director company with name termination date. | Download |
2016-03-03 | Officers | Termination secretary company with name termination date. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.