- Company Overview for HELICAL GOVERNETZ LIMITED (05987336)
- Filing history for HELICAL GOVERNETZ LIMITED (05987336)
- People for HELICAL GOVERNETZ LIMITED (05987336)
- More for HELICAL GOVERNETZ LIMITED (05987336)
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) |
---|---|---|---|
24 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2014 | DS01 | Application to strike the company off the register | |
24 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
14 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
07 Nov 2012 | TM01 | Termination of appointment of Richard Morgan as a director | |
06 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
06 Nov 2012 | AP01 | Appointment of Mr Timothy John Murphy as a director | |
06 Nov 2012 | TM01 | Termination of appointment of Nigel Mcnair Scott as a director | |
06 Nov 2012 | CH01 | Director's details changed for Richard Powell Morgan on 2 November 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
15 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
08 Nov 2011 | CH01 | Director's details changed for David Werran on 8 November 2011 | |
21 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 | |
23 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
18 Dec 2009 | CH04 | Secretary's details changed for Helical Registrars Limited on 2 November 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Richard Powell Morgan on 2 November 2009 | |
18 Dec 2009 | CH01 | Director's details changed for David Werran on 2 November 2009 | |
04 Dec 2008 | 363a | Return made up to 02/11/08; full list of members |