Advanced company searchLink opens in new window

HELICAL (PAIGNTON) LIMITED

Company number 05507127

Filter by category

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2017 DS01 Application to strike the company off the register
04 Dec 2017 MR04 Satisfaction of charge 1 in full
04 Dec 2017 MR04 Satisfaction of charge 2 in full
27 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Aug 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
14 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Oct 2015 TM01 Termination of appointment of Paul Wilkinson as a director on 26 October 2015
08 Oct 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
08 Oct 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
25 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
18 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014
18 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
05 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
14 Nov 2012 AA Full accounts made up to 31 March 2012
08 Nov 2012 AP01 Appointment of Mr Timothy John Murphy as a director
08 Nov 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
20 Aug 2012 TM01 Termination of appointment of Robert Williams as a director
20 Aug 2012 TM01 Termination of appointment of Robert Williams as a director