HELICORP LIMITED
Status | DISSOLVED |
Company No. | 03667741 |
Category | Private Limited Company |
Incorporated | 13 Nov 1998 |
Age | 25 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 28 days |
SUMMARY
HELICORP LIMITED is an dissolved private limited company with number 03667741. It was incorporated 25 years, 7 months, 2 days ago, on 13 November 1998 and it was dissolved 3 years, 28 days ago, on 18 May 2021. The company address is 5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Feb 2021
Action Date: 10 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Aug 2020
Action Date: 10 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jan 2020
Action Date: 10 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2019
Action Date: 10 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Feb 2019
Action Date: 10 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2018
Action Date: 10 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2018
Action Date: 10 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Sep 2017
Action Date: 10 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Aug 2017
Action Date: 10 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jul 2016
Action Date: 10 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jan 2016
Action Date: 10 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Aug 2015
Action Date: 10 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Feb 2015
Action Date: 10 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Aug 2014
Action Date: 10 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jan 2014
Action Date: 10 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jul 2013
Action Date: 10 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2013
Action Date: 10 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jul 2012
Action Date: 10 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jan 2012
Action Date: 10 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-01-10
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-18
Old address: Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jul 2011
Action Date: 10 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2011
Action Date: 10 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jul 2010
Action Date: 10 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2010
Action Date: 10 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2009
Action Date: 10 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Feb 2009
Action Date: 10 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Sep 2008
Action Date: 10 Jul 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Sep 2008
Action Date: 10 Jan 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-01-10
Documents
Liquidation voluntary statement of receipts and payments
Date: 20 Jul 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 26 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 Jul 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Jul 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 13 Jan 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 22 Jul 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Jan 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Jul 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 21 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 21/07/02 from: 27 the downs altrincham WA14 2QD
Documents
Resolution
Date: 16 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 16 Jul 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jul 2002
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 27 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 27/06/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU
Documents
Legacy
Date: 25 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/01; full list of members
Documents
Legacy
Date: 31 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 13 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/99; full list of members
Documents
Legacy
Date: 24 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 13/11/98--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 24 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/99 to 30/09/99
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 17/11/98 from: bridge house house 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
13 LAMBOURN CLOSE,LONDON,W7 2LN
Number: | 11754843 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP
Number: | 06615137 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STATION WAY,ESHER,KT10 0QS
Number: | 03658647 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOONAN CRANE PROPERTY MANAGEMENT LIMITED
147A HIGH STREET,WALTHAM CROSS,EN8 7AP
Number: | 07378951 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWSHIELD HOUSE 850 IBIS COURT,WARRINGTON,WA1 1RL
Number: | 10482141 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHWELL VALETING CENTRE LIMITED
48 BUSH HILL,NORTHAMPTON,NN3 2PE
Number: | 10799941 |
Status: | ACTIVE |
Category: | Private Limited Company |