Advanced company searchLink opens in new window

HELICES CONSULTING LIMITED

Company number 04124092

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 14
23 Jun 2015 CH01 Director's details changed for Mr Nigel David Curry on 23 June 2015
22 Apr 2015 AD01 Registered office address changed from The Laurels Warrington Road Mickle Trafford Chester Cheshire CH2 4EA to 62 Edward Street Wrexham Clwyd LL13 7RY on 22 April 2015
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 14
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AD01 Registered office address changed from the Laurels Warrington Road Mickle Trafford Chester Cheshire CW8 4BA on 29 January 2014
24 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 14
10 Dec 2013 CH01 Director's details changed for Mr Nigel David Curry on 10 December 2013
10 Dec 2013 AD01 Registered office address changed from the Laurels Warrington Road Mickle Trafford Chester Cheshire CH2 4EA United Kingdom on 10 December 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
06 Jan 2013 CH01 Director's details changed for Mr Nigel David Curry on 26 September 2012
06 Jan 2013 AD01 Registered office address changed from Hazel Mere 8 Beach Road Hartford Northwich Cheshire CW8 4BA on 6 January 2013
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 TM02 Termination of appointment of Lisa Curry as a secretary
09 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009