Advanced company searchLink opens in new window

HELMCOURT LIMITED

Company number 05209698

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2020 DS01 Application to strike the company off the register
21 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
22 May 2019 AA Accounts for a dormant company made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
23 May 2018 AA Accounts for a dormant company made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
08 May 2017 AA Accounts for a dormant company made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
08 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-13
08 Aug 2016 CONNOT Change of name notice
21 Jul 2016 AD01 Registered office address changed from 286 Church Road Sheldon Birmingham West Midlands B26 3YH to 38 Bell Lane Kitts Green Birmingham West Midlands B33 0HT on 21 July 2016
21 Jul 2016 TM02 Termination of appointment of Linda Maureen Freeman as a secretary on 13 July 2016
19 May 2016 AA Accounts for a dormant company made up to 31 August 2015
27 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
29 May 2015 AA Accounts for a dormant company made up to 31 August 2014
30 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
28 May 2014 AA Accounts for a dormant company made up to 31 August 2013
31 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
30 Aug 2013 CH01 Director's details changed for John Walker on 30 August 2013
31 May 2013 AA Accounts for a dormant company made up to 31 August 2012
31 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
29 May 2012 AA Accounts for a dormant company made up to 31 August 2011
16 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders