Advanced company searchLink opens in new window

HEL HOLDING LTD

Company number 07313158

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)
29 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
29 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Apr 2018 AD01 Registered office address changed from 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA to C/O Bdo Llp, Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 26 April 2018
19 Apr 2018 600 Appointment of a voluntary liquidator
19 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-29
19 Apr 2018 LIQ01 Declaration of solvency
23 Mar 2018 SH20 Statement by Directors
23 Mar 2018 SH19 Statement of capital on 23 March 2018
  • GBP 1
23 Mar 2018 CAP-SS Solvency Statement dated 16/03/18
23 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 22/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
16 Feb 2018 CH01 Director's details changed for Mr Simon Martin Conyers on 5 February 2018
11 Dec 2017 TM01 Termination of appointment of James Leslie Shutler as a director on 7 December 2017
11 Dec 2017 AP01 Appointment of Mr Simon Martin Conyers as a director on 7 December 2017
11 Dec 2017 TM02 Termination of appointment of James Shutler as a secretary on 7 December 2017
11 Dec 2017 AP01 Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017
26 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
14 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
06 Jul 2017 TM01 Termination of appointment of Tobias Mohr as a director on 5 July 2017
23 May 2017 MR04 Satisfaction of charge 073131580001 in full
23 May 2017 MR04 Satisfaction of charge 073131580002 in full
23 May 2017 MR04 Satisfaction of charge 073131580003 in full
24 Apr 2017 AA Full accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
29 Sep 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,111,111,134