Advanced company searchLink opens in new window

HELIUS ENERGY LIMITED

Company number 05745512

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 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 15 August 2017
31 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 20 May 2017
27 Jun 2016 4.68 Liquidators' statement of receipts and payments to 20 May 2016
28 Nov 2015 MR04 Satisfaction of charge 3 in full
08 Jun 2015 AD01 Registered office address changed from Europarc Innovation Centre Innovation Way Grimsby South Humberside DN37 9TT to 55 Baker Street London W1U 7EU on 8 June 2015
05 Jun 2015 4.70 Declaration of solvency
05 Jun 2015 600 Appointment of a voluntary liquidator
05 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-21
05 May 2015 TM02 Termination of appointment of a secretary
05 May 2015 TM01 Termination of appointment of Angus Francis Macdonald as a director on 1 May 2015
05 May 2015 TM01 Termination of appointment of Alan Gary Lyons as a director on 1 May 2015
05 May 2015 TM01 Termination of appointment of William Francis Sebastian Rickett as a director on 1 May 2015
05 May 2015 TM02 Termination of appointment of William John Ingram Hill as a secretary on 1 May 2015
05 May 2015 TM01 Termination of appointment of William John Ingram Hill as a director on 1 May 2015
27 Apr 2015 RR02 Re-registration from a public company to a private limited company
27 Apr 2015 MAR Re-registration of Memorandum and Articles
27 Apr 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
27 Apr 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
13 Jan 2015 AD01 Registered office address changed from 242 Marylebone Road London NW1 6JL to Europarc Innovation Centre Innovation Way Grimsby South Humberside DN37 9TT on 13 January 2015
10 Nov 2014 TM01 Termination of appointment of Christopher Mark Corner as a director on 3 November 2014
10 Nov 2014 TM01 Termination of appointment of Adrian Clive Bowles as a director on 3 November 2014
07 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights