Advanced company searchLink opens in new window

HELICAL (ASHFORD) LIMITED

Company number 05158293

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2017 DS01 Application to strike the company off the register
07 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
07 Jul 2017 PSC02 Notification of Helical Plc as a person with significant control on 6 April 2016
16 Nov 2016 AA Full accounts made up to 31 March 2016
26 Jul 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
04 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
23 Nov 2015 AA Full accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
30 Jul 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
25 Mar 2015 TM01 Termination of appointment of Jack Struan Pitman as a director on 13 February 2015
10 Oct 2014 AA Full accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
18 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014
21 Oct 2013 AA Full accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
08 Oct 2012 AP01 Appointment of Mr Timothy John Murphy as a director
08 Oct 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
08 Oct 2012 AA Full accounts made up to 31 March 2012
20 Aug 2012 TM01 Termination of appointment of Robert Williams as a director
09 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 March 2011
21 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
13 Oct 2010 AA Full accounts made up to 31 March 2010