Advanced company searchLink opens in new window

HELIFUSION LIMITED

Company number 01368355

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
23 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6,000
03 Feb 2016 AD02 Register inspection address has been changed to 6 Newbury Street Wantage Oxfordshire OX12 8BS
17 Nov 2015 CH03 Secretary's details changed for Mrs Paula Elizabeth Price on 6 November 2015
17 Nov 2015 CH01 Director's details changed for Mrs Paula Elizabeth Price on 6 November 2015
17 Nov 2015 CH01 Director's details changed for Mr David Charles Price on 6 November 2015
19 Aug 2015 AD01 Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 19 August 2015
28 Jul 2015 AD01 Registered office address changed from Unit 6 Southill Cornbury Park, Charlbury Chipping Norton Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 28 July 2015
15 May 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2015 AA01 Current accounting period extended from 30 March 2015 to 31 March 2015
19 Jan 2015 AA01 Current accounting period shortened from 30 June 2015 to 30 March 2015
12 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6,000
25 Sep 2014 MISC Section 159
24 Jan 2014 SH06 Cancellation of shares. Statement of capital on 24 January 2014
  • GBP 6,000
24 Jan 2014 SH03 Purchase of own shares.
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
10 Oct 2013 AA Accounts for a small company made up to 30 June 2013
10 Jan 2013 AA Accounts for a small company made up to 30 June 2012
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders