Advanced company searchLink opens in new window

HELICONIAN DEVELOPMENT LIMITED

Company number 07174579

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2021 DS01 Application to strike the company off the register
06 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Nov 2018 AD01 Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to 6 Marstan Place Camberley GU15 1PQ on 26 November 2018
06 Nov 2018 MR04 Satisfaction of charge 1 in full
05 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
26 Oct 2015 AD01 Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 26 October 2015
06 Jul 2015 SH03 Purchase of own shares.
22 Jun 2015 TM01 Termination of appointment of Christopher Robert Horsfield as a director on 12 May 2015
22 Jun 2015 SH06 Cancellation of shares. Statement of capital on 12 May 2015
  • GBP 1
06 May 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jun 2014 MR04 Satisfaction of charge 2 in full
07 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
19 Sep 2013 CH01 Director's details changed for Mr David George Gibbons on 16 September 2013
02 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013