- Company Overview for HELICAL (PETERBOROUGH) LIMITED (09322763)
- Filing history for HELICAL (PETERBOROUGH) LIMITED (09322763)
- People for HELICAL (PETERBOROUGH) LIMITED (09322763)
- Charges for HELICAL (PETERBOROUGH) LIMITED (09322763)
- More for HELICAL (PETERBOROUGH) LIMITED (09322763)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
22 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
02 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
22 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
13 Mar 2018 | MR04 | Satisfaction of charge 093227630001 in full | |
13 Mar 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 093227630001 | |
06 Mar 2018 | AP01 | Appointment of Mr Matthew Charles Bonning-Snook as a director on 2 March 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
15 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 | |
11 Feb 2017 | MA | Memorandum and Articles of Association | |
11 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
28 Nov 2016 | MR01 | Registration of charge 093227630001, created on 23 November 2016 | |
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 | |
12 Feb 2016 | AP01 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 11 February 2016 | |
12 Feb 2016 | AP01 | Appointment of Gerald Anthony Kaye as a director on 11 February 2016 | |
11 Feb 2016 | CERTNM |
Company name changed helical (vauxhall) LIMITED\certificate issued on 11/02/16
|
|
27 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
25 Mar 2015 | TM01 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 |