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)
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 287.698
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 287.698
11 Sep 2013 CH04 Secretary's details changed for St John's Square Secretaries Limited on 1 July 2013
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
09 Nov 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
02 Nov 2011 TM01 Termination of appointment of Robert Bahns as a director
02 Nov 2011 AP01 Appointment of Andrew Patrick Lake Collins as a director
11 Oct 2011 TM01 Termination of appointment of Marco Fabbri as a director
20 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jan 2011 TM01 Termination of appointment of William Tallis as a director
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Aug 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
17 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
17 Jun 2010 88(2) Ad 27/05/09\gbp si 8379@0.001=8.379\gbp ic 315.683/324.062\
16 Jun 2010 TM02 Termination of appointment of Frances Doherty as a secretary
16 Jun 2010 AP04 Appointment of St John's Square Secretaries Limited 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
22 Dec 2009 TM01 Termination of appointment of Nicholas Goddard as a director
27 Oct 2009 MISC Derek barr term 22/09/09
12 Oct 2009 CH03 Secretary's details changed for Ms Frances Doherty on 5 October 2009
12 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008