Advanced company searchLink opens in new window

HELICAL (FP) HOLDINGS LIMITED

Company number 07240771

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 MR04 Satisfaction of charge 072407710005 in full
22 Dec 2020 MR04 Satisfaction of charge 1 in full
22 Dec 2020 MR04 Satisfaction of charge 2 in full
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2020 DS01 Application to strike the company off the register
24 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
16 Oct 2019 AA Full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
09 Oct 2018 AA Full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
06 Mar 2018 AP01 Appointment of Mr Matthew Charles Bonning-Snook as a director on 2 March 2018
02 Mar 2018 AP01 Appointment of Mr Gerald Anthony Kaye as a director on 2 March 2018
15 Aug 2017 AA Full accounts made up to 31 March 2017
28 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
28 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
04 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
01 Oct 2016 AA Full accounts made up to 31 March 2016
03 Aug 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
26 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
15 Oct 2015 AA Full accounts made up to 31 March 2015
17 Sep 2015 AP01 Appointment of Mr Thomas Philip Palmer Anderson as a director on 14 September 2015
18 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
18 Jun 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014