Advanced company searchLink opens in new window

HELMORE SECURITIES LIMITED

Company number 00633568

Filter by category

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)
03 May 2016 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2015 LIQ MISC RES Resolution INSOLVENCY:res re app of liq not filed with original winding up res
19 May 2015 4.70 Declaration of solvency
19 May 2015 600 Appointment of a voluntary liquidator
19 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-29
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 8,000
15 Jul 2014 AD01 Registered office address changed from Grosvenor Gardens House 37/37 Grosvenor Gardens London SW1W 0BY to 13-15 Carteret Street Westminster London SW1H 9DJ on 15 July 2014
28 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 8,000
31 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Dec 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Mr Nigel Christopher Hough on 5 November 2009
09 Dec 2009 CH01 Director's details changed for Hardeep Virdee on 5 November 2009
09 Dec 2009 CH01 Director's details changed for Mr James Benedict Mcginley on 5 November 2009
08 Dec 2009 CH01 Director's details changed for Michael John Vincent Guillem on 5 November 2009
08 Dec 2009 CH03 Secretary's details changed for Michael John Vincent Guillem on 5 November 2009
22 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Jan 2009 AA Total exemption full accounts made up to 31 March 2008