Advanced company searchLink opens in new window

HELIX HEALTH MANAGEMENT LIMITED

Company number 04393224

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)
25 May 2014 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2014 LIQ MISC Insolvency:form 4.40 -j p o'hara ceased as liquidator on 14/11/13
22 Apr 2014 600 Appointment of a voluntary liquidator
25 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Oct 2013 4.68 Liquidators' statement of receipts and payments to 4 October 2013
03 May 2013 4.68 Liquidators' statement of receipts and payments to 4 April 2013
17 Oct 2012 4.68 Liquidators' statement of receipts and payments to 4 October 2012
08 Aug 2012 AD01 Registered office address changed from C/O C/O Rsm Tenon 5 Ridge House Ridge House Drive Festival Park Stoke on Trent Staffordshire ST1 5SJ on 8 August 2012
09 May 2012 4.68 Liquidators' statement of receipts and payments to 4 April 2012
20 Oct 2011 4.68 Liquidators' statement of receipts and payments to 4 October 2011
20 Apr 2011 4.68 Liquidators' statement of receipts and payments to 4 April 2011
26 Oct 2010 4.68 Liquidators' statement of receipts and payments to 4 October 2010
22 Jul 2010 AD01 Registered office address changed from C/O Tenon Recovery Brampton House 10 Queen Street Newcastle Staffordshire ST5 1ED on 22 July 2010
20 Oct 2009 AD01 Registered office address changed from Ebenezer House, Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 20 October 2009
12 Oct 2009 4.20 Statement of affairs with form 4.19
12 Oct 2009 600 Appointment of a voluntary liquidator
12 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Sep 2009 AAMD Amended accounts made up to 31 October 2008
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
25 Aug 2009 288b Appointment terminated director alexander dale
08 Jul 2009 363a Return made up to 19/04/09; full list of members
29 Apr 2009 395 Particulars of a mortgage or charge / charge no: 3
16 Dec 2008 363s Return made up to 19/04/08; no change of members
03 Feb 2008 AA Total exemption small company accounts made up to 31 October 2007
25 Jan 2008 395 Particulars of mortgage/charge