Advanced company searchLink opens in new window

HELISWIRL HOLDINGS LIMITED

Company number 06549620

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)
27 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2012 DS01 Application to strike the company off the register
04 Jul 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-07-04
  • GBP 252.137
24 Feb 2012 SH20 Statement by Directors
24 Feb 2012 SH19 Statement of capital on 24 February 2012
  • GBP 252.14
24 Feb 2012 CAP-SS Solvency Statement dated 09/02/12
24 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and cap redemption reserve to nil 17/02/2012
21 Nov 2011 TM01 Termination of appointment of Macro Fabbri as a director on 15 November 2011
17 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
10 Jan 2011 TM01 Termination of appointment of William Tallis as a director
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 253,137
21 Sep 2010 AAMD Amended accounts for a dormant company made up to 31 December 2009
08 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Macro Fabbri on 1 October 2009
26 May 2010 AP04 Appointment of St John's Square Secretaries Limited as a secretary
26 May 2010 TM02 Termination of appointment of Frances Doherty as a secretary
17 May 2010 AD01 Registered office address changed from 21 Wilson Street London EC2M 2TD on 17 May 2010
15 Jan 2010 TM01 Termination of appointment of Philip Birch as a director
15 Jan 2010 SH03 Purchase of own shares.
22 Dec 2009 TM01 Termination of appointment of Nicholas Goddard as a director
10 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Dec 2009 SH20 Statement by Directors