- Company Overview for HELIDECK EQUIPMENT LIMITED (08522589)
- Filing history for HELIDECK EQUIPMENT LIMITED (08522589)
- People for HELIDECK EQUIPMENT LIMITED (08522589)
- More for HELIDECK EQUIPMENT LIMITED (08522589)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2017 | CH01 | Director's details changed for Mr Aaron Hart Day on 1 June 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 31 May 2016 | |
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
29 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
26 Feb 2016 | TM01 | Termination of appointment of Fraser Alastair Mackay as a director on 24 February 2016 | |
22 Dec 2015 | AP01 | Appointment of Mr Frazer Alistair Mackay as a director on 11 December 2015 | |
14 Dec 2015 | AP01 | Appointment of Mr James Muirhead Mcwattie as a director on 11 December 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Fraser Alastair Mackay as a director on 11 December 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of James Muirhead Mcwattie as a director on 11 December 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Bryan Peter Bennis as a director on 4 November 2015 | |
15 May 2015 | AP01 | Appointment of Mr James Muirhead Mcwattie as a director on 30 April 2015 | |
14 May 2015 | AP01 | Appointment of Mr Bryan Bennis as a director on 28 February 2015 | |
14 May 2015 | AP01 | Appointment of Mr Aaron Hart Day as a director on 28 February 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | AD01 | Registered office address changed from C/O Fraser Mackay 23 Elmtree Green Great Missenden Buckinghamshire HP16 9AF to Unit 1C Larkin Industrial Estate Springfield Road Chesham Buckinghamshire HP5 1PW on 19 March 2015 | |
17 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off |