HELIONIX TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 03596355 |
Category | Private Limited Company |
Incorporated | 10 Jul 1998 |
Age | 25 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 21 days |
SUMMARY
HELIONIX TECHNOLOGIES LIMITED is an dissolved private limited company with number 03596355. It was incorporated 25 years, 10 months, 24 days ago, on 10 July 1998 and it was dissolved 1 year, 5 months, 21 days ago, on 13 December 2022. The company address is Furnace Brook Fishery Trolliloes Furnace Brook Fishery Trolliloes, Hailsham, BN27 4QR, East Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Aug 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 15 Dec 2017
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-01
Officer name: Alistair Thomas Frederick Gould
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Alistair Thomas Frederick Gould
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nichol Gore Clarke
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-25
New address: Furnace Brook Fishery Trolliloes Cowbeech Hailsham East Sussex BN27 4QR
Old address: Furnace Brook Fishery Tolliloes Cowbeech Hailsham East Sussex BN27 4QR United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company
Date: 02 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Address
Type: AD01
New address: Furnace Brook Fishery Tolliloes Cowbeech Hailsham East Sussex BN27 4QR
Change date: 2015-12-01
Old address: 8 High Street Heathfield East Sussex TN21 8LS United Kingdom
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Address
Type: AD01
Old address: Pines Garden Office St. Margarets Road St. Margarets Bay Dover Kent CT15 6EF
Change date: 2015-12-01
New address: Furnace Brook Fishery Tolliloes Cowbeech Hailsham East Sussex BN27 4QR
Documents
Appoint corporate secretary company with name date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-12-01
Officer name: Manningtons Ltd
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Move registers to registered office company
Date: 24 Jul 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 20 Sep 2011
Action Date: 20 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-20
Old address: Paddock House 8 Brook Street Benson Wallingford Oxfordshire OX10 6LQ
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Move registers to sail company
Date: 14 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair Thomas Frederick Gould
Change date: 2010-07-01
Documents
Change person secretary company with change date
Date: 13 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alistair Thomas Frederick Gould
Change date: 2010-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Gazette filings brought up to date
Date: 31 Oct 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 10 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-10
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Legacy
Date: 18 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/03/07
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; no change of members
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; no change of members
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 21 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 21/01/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Resolution
Date: 06 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Dec 2001
Category: Capital
Type: 123
Description: £ nc 1000/2500 31/01/00
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/01; full list of members
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 30/09/99
Documents
Legacy
Date: 09 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/99; full list of members
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 22/02/99 from: c/o osborne clarke 6/9 middle street london EC1A 7JA
Documents
Legacy
Date: 07 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 06/08/98 from: 30 queen charlotte street bristol BS99 7QQ
Documents
Certificate change of name company
Date: 31 Jul 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oval (1328) LIMITED\certificate issued on 31/07/98
Documents
Some Companies
AJ INSTALLATIONS OF TICKHILL LTD
THE HOLLIES BAWTRY RD,DONCASTER,DN11 9HA
Number: | 11350852 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVELAND PEST SOLUTIONS LIMITED
BRIERLEY COTTAGE STABLES,SLEAFORD,NG34 0LU
Number: | 07118615 |
Status: | ACTIVE |
Category: | Private Limited Company |
BESBLOCK LTD,HALESFIELD,TF7 4NF
Number: | 00799348 |
Status: | ACTIVE |
Category: | Private Limited Company |
IT'S JUST GOOD COMPANY LIMITED
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11344600 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BRENKLEY WAY, BLEZARD BUSINESS PARK,NEWCASTLE UPON TYNE,NE13 6DS
Number: | 08774173 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A ROSEBERY PLACE,GULLANE,EH31 2AN
Number: | SC433116 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |