- Company Overview for HELICAL (COWLEY) LIMITED (05234274)
- Filing history for HELICAL (COWLEY) LIMITED (05234274)
- People for HELICAL (COWLEY) LIMITED (05234274)
- Charges for HELICAL (COWLEY) LIMITED (05234274)
- More for HELICAL (COWLEY) LIMITED (05234274)
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
|
|
10 Oct 2017 | CAP-SS | Solvency Statement dated 20/09/17 | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |