- Company Overview for HELLICAR CONSULTANCY SERVICES LTD (08026893)
- Filing history for HELLICAR CONSULTANCY SERVICES LTD (08026893)
- People for HELLICAR CONSULTANCY SERVICES LTD (08026893)
- More for HELLICAR CONSULTANCY SERVICES LTD (08026893)
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
|
|
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
|
|
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
|
|
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
|
|
16 Oct 2012 | CERTNM |
Company name changed texcon systems LIMITED\certificate issued on 16/10/12
|
|
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
|