Advanced company searchLink opens in new window

HELICAL (MILTON) LIMITED

Company number 05795373

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2016 DS01 Application to strike the company off the register
28 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
28 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 25 April 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
09 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014
09 Jun 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
11 Dec 2013 AA Full accounts made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
28 May 2013 AP01 Appointment of Mr Timothy John Murphy as a director
28 May 2013 TM01 Termination of appointment of Nigel Mcnair Scott as a director
28 Dec 2012 AA Full accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
20 Feb 2012 AP01 Appointment of Mr Gerald Anthony Kaye as a director
15 Dec 2011 AA Full accounts made up to 31 March 2011
06 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
10 Nov 2010 AA Full accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
30 Apr 2010 CH04 Secretary's details changed for Helical Registrars Limited on 25 April 2010
15 Mar 2010 CH01 Director's details changed for Mr Jack Struan Pitman on 5 February 2010
15 Mar 2010 CH01 Director's details changed for Mr Jack Struan Pitman on 5 February 2010