Advanced company searchLink opens in new window

HELICAL (COBHAM) LIMITED

Company number 09296444

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2019 DS01 Application to strike the company off the register
06 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
11 Oct 2018 AA Full accounts made up to 31 March 2018
14 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 March 2017
27 Jul 2017 AP01 Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017
27 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
03 May 2017 MR04 Satisfaction of charge 092964440001 in full
08 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
03 Aug 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
02 Aug 2016 AA Full accounts made up to 31 March 2016
06 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
14 May 2015 MA Memorandum and Articles of Association
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Mar 2015 MR01 Registration of charge 092964440001, created on 5 March 2015
20 Feb 2015 TM01 Termination of appointment of Jack Struan Pitman as a director on 13 February 2015
07 Nov 2014 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
05 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-05
  • GBP 1