Advanced company searchLink opens in new window

HELIX INDUSTRIES LIMITED

Company number 03896105

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)
19 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
28 Jun 2016 4.70 Declaration of solvency
15 Jun 2016 600 Appointment of a voluntary liquidator
15 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
25 May 2016 MR04 Satisfaction of charge 038961050002 in full
04 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,902,116.8
06 Sep 2015 AA Full accounts made up to 31 December 2014
25 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4,902,116.8
22 Jul 2015 AD01 Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU to C/O Rubicon Partners 8-12 York Gate London NW1 4QG on 22 July 2015
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,902,116.8
06 Dec 2013 MR01 Registration of charge 038961050002
01 Oct 2013 AA Full accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
18 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
01 Oct 2010 AA Full accounts made up to 31 December 2009
02 Feb 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009