Advanced company searchLink opens in new window

HELIUM HOLDINGS NUMBER 1 LIMITED

Company number 05495053

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2013 DS01 Application to strike the company off the register
22 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
25 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
03 Feb 2011 TM01 Termination of appointment of Kevin Jones as a director
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
24 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Aug 2009 288c Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec
03 Apr 2009 288c Director's Change of Particulars / stephen shaw / 14/01/2009 / HouseName/Number was: , now: winchester house; Street was: loxwood house, now: 1 great winchester street; Area was: 2 ashwood place, now: ; Post Town was: sunningdale, now: ; Region was: berkshire, now: london; Post Code was: SL5 9ND, now: EC2N 2DB; Country was: , now: united kingdom; s
03 Apr 2009 288c Director's Change of Particulars / hamish mackenzie / 10/02/2009 / HouseName/Number was: , now: winchester house; Street was: 94 bishops road, now: 1 great winchester street; Area was: fulham, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW6 7AR, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was
03 Apr 2009 288c Director's Change of Particulars / kevin jones / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 9 huron road, now: 1 great winchester street; Area was: tooting, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW17 8RE, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: fals
10 Feb 2009 363a Return made up to 31/01/09; full list of members
29 Oct 2008 AA Accounts made up to 31 December 2007
11 Feb 2008 363a Return made up to 31/01/08; full list of members
02 Nov 2007 AA Accounts made up to 31 December 2006
01 Feb 2007 363a Return made up to 31/01/07; full list of members
08 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution