Advanced company searchLink opens in new window

HELISWIRL PETROCHEMICALS HOLDINGS LIMITED

Company number 06549630

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 25/11/2021
04 Mar 2022 DS01 Application to strike the company off the register
24 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
23 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
02 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
04 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
05 Apr 2019 CH01 Director's details changed for Andrew Patrick Lake Collins on 4 April 2019
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with updates
12 Mar 2018 PSC08 Notification of a person with significant control statement
12 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 12 March 2018
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
18 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
29 Jun 2016 TM02 Termination of appointment of a secretary
29 Mar 2016 AP01 Appointment of William Tallis as a director on 18 March 2016
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 287.698
14 Aug 2015 AD01 Registered office address changed from C/O Bdo Llp 31 Chertsey Street Guildford Surrey GU1 4HD England to C/O Bdo Llp 31 Chertsey Street Guildford Surrey GU1 4HD on 14 August 2015
14 Aug 2015 AD01 Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to C/O Bdo Llp 31 Chertsey Street Guildford Surrey GU1 4HD on 14 August 2015