Advanced company searchLink opens in new window

HELIX PROPERTY VENTURES LIMITED

Company number 06920167

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2012 DS01 Application to strike the company off the register
14 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 200
07 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
06 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
15 Oct 2009 CH03 Secretary's details changed for Mrs Stephanie Miles on 14 October 2009
15 Oct 2009 CH01 Director's details changed for Mr James Alexander Howarth on 14 October 2009
15 Oct 2009 CH01 Director's details changed for Andrew Brazier on 14 October 2009
07 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009
03 Jul 2009 88(2) Ad 05/06/09 gbp si 199@1=199 gbp ic 1/200
17 Jun 2009 288a Director appointed james howarth
17 Jun 2009 288a Director appointed andrew brazier
17 Jun 2009 288a Secretary appointed stephanie miles
17 Jun 2009 288b Appointment Terminated Director jonathon round
17 Jun 2009 287 Registered office changed on 17/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ
11 Jun 2009 CERTNM Company name changed specific flow LIMITED\certificate issued on 12/06/09
01 Jun 2009 NEWINC Incorporation