- Company Overview for HELICAL (STOCKPORT) LIMITED (05812950)
- Filing history for HELICAL (STOCKPORT) LIMITED (05812950)
- People for HELICAL (STOCKPORT) LIMITED (05812950)
- Charges for HELICAL (STOCKPORT) LIMITED (05812950)
- More for HELICAL (STOCKPORT) LIMITED (05812950)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2017 | DS01 | Application to strike the company off the register | |
13 Oct 2017 | PSC02 | Notification of Helical Plc as a person with significant control on 20 September 2017 | |
10 Oct 2017 | SH20 | Statement by Directors | |
10 Oct 2017 | SH19 |
Statement of capital on 10 October 2017
|
|
10 Oct 2017 | CAP-SS | Solvency Statement dated 20/09/17 | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
31 Jul 2017 | TM01 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
16 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
23 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 10 November 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 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 | |
29 Jan 2015 | AA | Full accounts 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 | |
27 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
18 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
23 Oct 2012 | AP01 | Appointment of Mr Timothy John Murphy as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Nigel Mcnair Scott as a director |