Advanced company searchLink opens in new window

HELICAL (NEWMARKET) LIMITED

Company number 07440051

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2017 DS01 Application to strike the company off the register
28 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 June 2017
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
03 Aug 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,000
05 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
05 Jan 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
22 Oct 2014 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
19 Jul 2014 MR04 Satisfaction of charge 074400510002 in full
05 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
18 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5,000
18 Nov 2013 CH01 Director's details changed for Mr Michael Eric Slade on 15 November 2013
18 Nov 2013 CH01 Director's details changed for Mr Duncan Charles Eades Walker on 15 November 2013
18 Nov 2013 CH01 Director's details changed for Mr Thomas Philip Palmer Anderson on 15 November 2013
25 Sep 2013 CH01 Director's details changed for Mr Thomas Philip Palmer Anderson on 11 September 2013
29 May 2013 MR04 Satisfaction of charge 1 in full
22 May 2013 MR01 Registration of charge 074400510002
02 Jan 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
16 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Oct 2012 AP01 Appointment of Mr Timothy John Murphy as a director