Advanced company searchLink opens in new window

HELICAL (COLCHESTER) LIMITED

Company number 07244198

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2016 DS01 Application to strike the company off the register
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
28 Oct 2015 AA Accounts for a dormant company 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
09 Jan 2015 AA Accounts for a dormant company 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
27 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
27 Jun 2014 CH01 Director's details changed for Mr Michael Eric Slade on 5 May 2014
27 Jun 2014 CH01 Director's details changed for Mr Duncan Charles Eades Walker on 5 May 2014
05 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
17 Dec 2012 AA Full accounts made up to 31 March 2012
30 Nov 2012 AP01 Appointment of Mr Timothy John Murphy as a director
30 Nov 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
15 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
02 Dec 2011 AA Full accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
07 Mar 2011 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
05 May 2010 NEWINC Incorporation