Advanced company searchLink opens in new window

HELICAL (CORBY INVESTMENTS) LIMITED

Company number 07776823

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)
23 Dec 2013 MR01 Registration of charge 077768230006
23 Dec 2013 MR01 Registration of charge 077768230007
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2013 MR01 Registration of charge 077768230005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
18 Oct 2013 AA Full accounts made up to 31 March 2013
17 Oct 2013 MR04 Satisfaction of charge 1 in full
17 Oct 2013 MR04 Satisfaction of charge 2 in full
27 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 5,000
27 Sep 2013 CH01 Director's details changed for Mr Duncan Charles Eades Walker on 1 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Michael Eric Slade on 1 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Timothy John Murphy on 1 September 2013
27 Sep 2013 CH01 Director's details changed for Mr John Charles Inwood on 1 September 2013
25 Sep 2013 CH01 Director's details changed for Mr Thomas Philip Palmer Anderson on 11 September 2013
03 Jan 2013 AA Full accounts made up to 31 March 2012
15 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
15 Oct 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
10 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
10 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
08 Nov 2011 AP01 Appointment of Mr Thomas Philip Palmer Anderson as a director
25 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Oct 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012
16 Sep 2011 NEWINC Incorporation