- Company Overview for HELICAL (MOTHERWELL) LIMITED (07244196)
- Filing history for HELICAL (MOTHERWELL) LIMITED (07244196)
- People for HELICAL (MOTHERWELL) LIMITED (07244196)
- Charges for HELICAL (MOTHERWELL) LIMITED (07244196)
- More for HELICAL (MOTHERWELL) LIMITED (07244196)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2017 | DS01 | Application to strike the company off the register | |
16 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
16 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
16 Nov 2017 | MR04 | Satisfaction of charge 4 in full | |
16 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Jul 2017 | AP01 | Appointment of Mr Thomas Philip Palmer Anderson 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 | |
13 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 | |
27 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 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 | |
09 Jan 2015 | AA | Accounts for a dormant company 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 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | CH01 | Director's details changed for Mr Duncan Charles Eades Walker on 5 May 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Mr Michael Eric Slade on 5 May 2014 | |
05 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders |