Advanced company searchLink opens in new window

HELICAL (COWLEY) LIMITED

Company number 05234274

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2017 DS01 Application to strike the company off the register
13 Oct 2017 PSC02 Notification of Helical Bar Developments (South East) Limited as a person with significant control on 20 September 2017
13 Oct 2017 PSC07 Cessation of Helical Plc as a person with significant control on 20 September 2017
13 Oct 2017 PSC02 Notification of Helical Plc as a person with significant control on 20 September 2017
10 Oct 2017 SH20 Statement by Directors
10 Oct 2017 SH19 Statement of capital on 10 October 2017
  • GBP 2
10 Oct 2017 CAP-SS Solvency Statement dated 20/09/17
10 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
28 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
15 Oct 2015 AA Full accounts made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 361,506
25 Mar 2015 TM01 Termination of appointment of Jack Struan Pitman as a director on 13 February 2015
31 Dec 2014 AA Full accounts made up to 31 March 2014
24 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 361,506
24 Oct 2014 CH04 Secretary's details changed for Helical Registrars Limited on 26 August 2014
28 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London Greater London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014
31 Oct 2013 AA Full accounts made up to 31 March 2013
27 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 361,506
17 Dec 2012 AA Full accounts made up to 31 March 2012
15 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders