Advanced company searchLink opens in new window

HELICAL PROPERTIES (C.L.) LIMITED

Company number 02381304

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2011 DS01 Application to strike the company off the register
12 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
12 May 2011 CH01 Director's details changed for Mr Michael Eric Slade on 8 May 2011
12 May 2011 CH01 Director's details changed for Mr Nigel Guthrie Mcnair Scott on 8 May 2011
12 May 2011 CH01 Director's details changed for Mr Gerald Anthony Kaye on 8 May 2011
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
10 May 2010 CH04 Secretary's details changed for Helical Registrars Limited on 9 May 2010
25 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
26 Jun 2009 363a Return made up to 09/05/09; full list of members
17 Dec 2008 AA Accounts made up to 31 March 2008
04 Jun 2008 363a Return made up to 09/05/08; full list of members
03 Jan 2008 AA Accounts made up to 31 March 2007
03 Jan 2008 AA Accounts made up to 31 March 2006
02 Jul 2007 363a Return made up to 09/05/07; full list of members
29 Jun 2006 363a Return made up to 09/05/06; full list of members
24 Aug 2005 288b Secretary resigned
24 Aug 2005 288a New secretary appointed
02 Jun 2005 363a Return made up to 09/05/05; full list of members
12 Apr 2005 AA Accounts made up to 31 March 2005
02 Jun 2004 363a Return made up to 09/05/04; full list of members
14 Apr 2004 AA Accounts made up to 31 March 2004
25 Sep 2003 288b Director resigned