HELMSTONE COMMUNICATIONS LIMITED
Status | DISSOLVED |
Company No. | 02514328 |
Category | Private Limited Company |
Incorporated | 21 Jun 1990 |
Age | 33 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2021 |
Years | 3 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
Liquidation compulsory return final meeting
Date: 03 Feb 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 17 Mar 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 18 Mar 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 13 Mar 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Mortgage satisfy charge full
Date: 13 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
Liquidation miscellaneous
Date: 31 Mar 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:re progress report 25/02/2015-24/02/2016
Documents
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
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
Liquidation compulsory appointment liquidator
Date: 06 Mar 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 12 Jul 2010
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 08 Jul 2010
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
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
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
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
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
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
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
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/05; full list of members
Documents
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
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
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
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
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
Resolution
Date: 18 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
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
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/01; full list of members
Documents
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
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/00; full list of members
Documents
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
Legacy
Date: 02 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/99; full list of members
Documents
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
Legacy
Date: 21 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/98; no change of members
Documents
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
Legacy
Date: 25 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/97; no change of members
Documents
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
Legacy
Date: 16 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/96; full list of members
Documents
Legacy
Date: 26 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
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
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
Legacy
Date: 15 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 30 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/94; no change of members
Documents
Legacy
Date: 31 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/93; full list of members
Documents
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
Legacy
Date: 05 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/92; no change of members; amend
Documents
Legacy
Date: 08 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/92; no change of members
Documents
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
Legacy
Date: 19 Jun 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 1991
Category: Capital
Type: 88(2)R
Description: Ad 31/07/90--------- £ si 98@1
Documents
Legacy
Date: 07 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 21/06/91; full list of members
Documents
Legacy
Date: 19 Sep 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
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
Legacy
Date: 05 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
TOWER BUILDINGS,MORPETH,NE61 1PY
Number: | 11196917 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RUSSELL ROAD,LONDON,W14 8JA
Number: | 06651993 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 VICTORIA ROAD,SURBITON,KT6 4NQ
Number: | 10766574 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 GLEBELANDS,TAUNTON,TA2 8FG
Number: | 01083022 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 COLSTON STREET,BRISTOL,BS1 5BB
Number: | 08829307 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DUCKWORTH LANE,BRADFORD,BD9 5ER
Number: | 09899175 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |