Advanced company searchLink opens in new window

HELLICAR CONSULTANCY SERVICES LTD

Company number 08026893

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 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2019 DS01 Application to strike the company off the register
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
03 Jan 2018 AD01 Registered office address changed from 41 st. Albans Road Colchester CO3 3JQ to The Old Vicarage Church Road Wormingford Colchester Essex CO6 3AZ on 3 January 2018
03 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
15 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
15 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
09 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
09 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
28 Apr 2014 AD01 Registered office address changed from 54 St Albans Road Colchester Essex CO3 3JQ United Kingdom on 28 April 2014
24 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
17 Oct 2012 SH01 Statement of capital following an allotment of shares on 17 October 2012
  • GBP 1
16 Oct 2012 CERTNM Company name changed texcon systems LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
09 Oct 2012 AP01 Appointment of Jeremy Allen as a director
18 Sep 2012 TM01 Termination of appointment of Barbara Kahan as a director
13 Sep 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 13 September 2012
12 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)