- Company Overview for HELICAL (PORCHESTER) LIMITED (08629120)
- Filing history for HELICAL (PORCHESTER) LIMITED (08629120)
- People for HELICAL (PORCHESTER) LIMITED (08629120)
- Charges for HELICAL (PORCHESTER) LIMITED (08629120)
- More for HELICAL (PORCHESTER) LIMITED (08629120)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2021 | DS01 | Application to strike the company off the register | |
07 Sep 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
15 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
19 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
22 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
20 Nov 2017 | AP01 | Appointment of Mr Matthew Charles Bonning-Snook as a director on 13 November 2017 | |
18 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
31 Jul 2017 | TM01 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 | |
13 Dec 2016 | MR05 | Part of the property or undertaking has been released from charge 086291200001 | |
01 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
03 Aug 2016 | TM01 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 | |
19 Apr 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 086291200001 | |
13 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | CH04 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 | |
26 Mar 2015 | MR05 | Part of the property or undertaking has been released from charge 086291200001 | |
25 Mar 2015 | TM01 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 | |
22 Oct 2014 | AA | Full accounts made up to 31 March 2014 |