Advanced company searchLink opens in new window

HELP LINK ENERGY SERVICES LIMITED

Company number 08106532

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)
03 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
27 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 18 September 2019
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 18 September 2018
06 Nov 2017 AD03 Register(s) moved to registered inspection location Highflex Holdings (Uk) Limited C/O Ernst & Young Llp 2 st Peter's Square Manchester Greater Manchester M2 3EY
16 Oct 2017 AD01 Registered office address changed from 3310 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB to 1 More London Place London SE1 2AF on 16 October 2017
16 Oct 2017 AD02 Register inspection address has been changed to Highflex Holdings (Uk) Limited C/O Ernst & Young Llp 2 st Peter's Square Manchester Greater Manchester M2 3EY
11 Oct 2017 600 Appointment of a voluntary liquidator
11 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-19
11 Oct 2017 LIQ01 Declaration of solvency
20 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
11 Jul 2017 PSC02 Notification of Northedge Capital 1 Gp Llp as a person with significant control on 6 April 2016
11 Jul 2017 PSC02 Notification of Northedge Capital Llp as a person with significant control on 6 April 2016
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
26 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
26 Jul 2016 TM01 Termination of appointment of Jessica Reading as a director on 14 June 2016
26 Jul 2016 TM01 Termination of appointment of Jessica Reading as a director on 14 June 2016
13 May 2016 AP01 Appointment of Mr John Paul Forrester as a director on 20 April 2016
13 May 2016 TM01 Termination of appointment of Warwick John Ley as a director on 10 May 2016
13 May 2016 TM01 Termination of appointment of Andrew Michael Pattison as a director on 3 May 2016
20 Jan 2016 AP01 Appointment of Mr Steven James Townsley as a director on 19 January 2016
11 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
09 Nov 2015 AP01 Appointment of Mr Andrew Michael Pattison as a director on 4 November 2015
09 Nov 2015 AP01 Appointment of Richard Laurence Cotton as a director on 4 November 2015
09 Nov 2015 AP01 Appointment of Jessica Reading as a director on 4 November 2015