Advanced company searchLink opens in new window

HELIDECK EQUIPMENT LIMITED

Company number 08522589

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)
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
  • GBP 191
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
  • GBP 191
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
  • GBP 100
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off