Advanced company searchLink opens in new window

HELICAL (STOCKPORT) LIMITED

Company number 05812950

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)
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
  • GBP 2
10 Oct 2017 CAP-SS Solvency Statement dated 20/09/17
10 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 657,927
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
  • GBP 657,927
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
  • GBP 657,927
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