Advanced company searchLink opens in new window

ABBEYGATE HELICAL (WINTERHILL) LIMITED

Company number 04224531

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2017 DS01 Application to strike the company off the register
13 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
14 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Aug 2015 AP01 Appointment of Mr Duncan Charles Eades Walker as a director on 31 July 2015
30 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
30 Jul 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
23 Mar 2015 TM01 Termination of appointment of Jack Struan Pitman as a director on 13 February 2015
09 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014
04 Jul 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
05 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
14 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Aug 2012 AP01 Appointment of Mr Jack Struan Pitman as a director
20 Aug 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
20 Aug 2012 TM01 Termination of appointment of John Inwood as a director
21 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Clive Anthony Faine on 13 May 2012
15 May 2012 CH01 Director's details changed for David Gary Gwynne on 13 May 2012
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
17 Nov 2010 AA Full accounts made up to 31 March 2010
01 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders