Advanced company searchLink opens in new window

HELICAL (COBHAM) LIMITED

Company number 09296444

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2019 DS01 Application to strike the company off the register
06 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
11 Oct 2018 AA Full accounts made up to 31 March 2018
14 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 March 2017
27 Jul 2017 AP01 Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017
27 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
03 May 2017 MR04 Satisfaction of charge 092964440001 in full
08 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
03 Aug 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
02 Aug 2016 AA Full accounts made up to 31 March 2016
06 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
14 May 2015 MA Memorandum and Articles of Association
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Mar 2015 MR01 Registration of charge 092964440001, created on 5 March 2015
20 Feb 2015 TM01 Termination of appointment of Jack Struan Pitman as a director on 13 February 2015
07 Nov 2014 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
05 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted