Advanced company searchLink opens in new window

HELICAL (EAST KILBRIDE) LIMITED

Company number 07555791

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 1 in full
09 Aug 2017 MR04 Satisfaction of charge 3 in full
28 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker 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
20 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
16 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
21 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
23 Nov 2015 AA Full accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
05 May 2015 CH01 Director's details changed for Mr Thomas Philip Palmer Anderson on 1 September 2014
05 May 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
29 Jan 2015 AA Full accounts made up to 31 March 2014
28 Aug 2014 AD01 Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 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
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
31 Oct 2013 AA Full accounts made up to 31 March 2013
25 Sep 2013 CH01 Director's details changed for Mr Thomas Philip Palmer Anderson on 11 September 2013
27 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
08 Mar 2013 AP01 Appointment of Mr Timothy John Murphy as a director
08 Mar 2013 CH01 Director's details changed for Mr Duncan Charles Eades Walker on 8 March 2013