Advanced company searchLink opens in new window

HELISWIRL TECHNOLOGIES LIMITED

Company number 05032418

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 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2012 DS01 Application to strike the company off the register
15 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP .001
21 Nov 2011 TM01 Termination of appointment of Marco Fabbri as a director on 15 November 2011
05 Oct 2011 CAP-SS Solvency Statement dated 09/09/11
05 Oct 2011 SH19 Statement of capital on 5 October 2011
  • GBP 0.001
05 Oct 2011 SH20 Statement by Directors
05 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 12/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
10 Jan 2011 TM01 Termination of appointment of William Tallis as a director
08 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Jun 2010 TM02 Termination of appointment of Frances Doherty as a secretary
02 Jun 2010 AP04 Appointment of St John's Square Secretaries Limited as a secretary
17 May 2010 AD01 Registered office address changed from 21 Wilson Street London EC2M 2TD on 17 May 2010
10 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Robert Harold Bahns on 10 February 2010
10 Feb 2010 CH01 Director's details changed for Professor Colin Caro on 10 February 2010
10 Feb 2010 CH01 Director's details changed for Marco Fabbri on 10 February 2010
10 Feb 2010 CH01 Director's details changed for William Tallis on 10 February 2010
22 Dec 2009 TM01 Termination of appointment of Nicholas Goddard as a director
02 Dec 2009 TM01 Termination of appointment of Philip Birch as a director
12 Oct 2009 CH03 Secretary's details changed for Ms Frances Doherty on 5 October 2009
12 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008