HELMSTONE COMMUNICATIONS LIMITED

, Lytham St Annes, FY8 1LH, Lancashire
StatusDISSOLVED
Company No.02514328
CategoryPrivate Limited Company
Incorporated21 Jun 1990
Age33 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution03 May 2021
Years3 years, 4 days

SUMMARY

HELMSTONE COMMUNICATIONS LIMITED is an dissolved private limited company with number 02514328. It was incorporated 33 years, 10 months, 16 days ago, on 21 June 1990 and it was dissolved 3 years, 4 days ago, on 03 May 2021. The company address is , Lytham St Annes, FY8 1LH, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 03 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 03 Feb 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 17 Mar 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Mar 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 13 Mar 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Liquidation miscellaneous

Date: 27 Mar 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2017

Documents

View document PDF

Liquidation miscellaneous

Date: 31 Mar 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:re progress report 25/02/2015-24/02/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 21 Apr 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date 24/02/2015

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Old address: 18,Guildford Road, Brighton, East Sussex. BN1 3LU

Change date: 2014-03-07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 06 Mar 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 12 Jul 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 08 Jul 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Resolution

Date: 18 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/94; no change of members

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/92; no change of members; amend

Documents

View document PDF

Legacy

Date: 08 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 1991

Category: Capital

Type: 88(2)R

Description: Ad 31/07/90--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 07 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 21/06/91; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 11 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 11/09/90 from: 5A new road brighton BN1 1UF

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 21 Jun 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY CRAFT HOMES LIMITED

TOWER BUILDINGS,MORPETH,NE61 1PY

Number:11196917
Status:ACTIVE
Category:Private Limited Company

D & M KAMINSKI LIMITED

12 RUSSELL ROAD,LONDON,W14 8JA

Number:06651993
Status:ACTIVE
Category:Private Limited Company

DIONISO CONSULTING LIMITED

59 VICTORIA ROAD,SURBITON,KT6 4NQ

Number:10766574
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARTLEY FINANCE LIMITED

36 GLEBELANDS,TAUNTON,TA2 8FG

Number:01083022
Status:ACTIVE
Category:Private Limited Company

NEIL WHITCOMBE LIMITED

76 COLSTON STREET,BRISTOL,BS1 5BB

Number:08829307
Status:ACTIVE
Category:Private Limited Company

STRAWZ LTD

21 DUCKWORTH LANE,BRADFORD,BD9 5ER

Number:09899175
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source