Advanced company searchLink opens in new window

HELICAL (MERLIN PARK) LIMITED

Company number 07244189

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2017 DS01 Application to strike the company off the register
09 Aug 2017 MR04 Satisfaction of charge 2 in full
09 Aug 2017 MR04 Satisfaction of charge 1 in full
28 Jul 2017 AP01 Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017
28 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
13 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
15 Nov 2016 AA Full accounts made up to 31 March 2016
03 Aug 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
27 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
15 Oct 2015 AA Full accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
30 Jul 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
31 Dec 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AD01 Registered office address changed from 11 - 15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014
04 Jul 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
04 Jul 2014 CH01 Director's details changed for Mr Duncan Charles Eades Walker on 5 May 2014
04 Jul 2014 CH01 Director's details changed for Mr Michael Eric Slade on 5 May 2014
11 Dec 2013 AA Full accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
01 Jul 2013 AP01 Appointment of Mr Timothy John Murphy as a director
01 Jul 2013 TM01 Termination of appointment of Nigel Mcnair Scott as a director
08 Oct 2012 AA Full accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders