HELICORP LIMITED

5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire
StatusDISSOLVED
Company No.03667741
CategoryPrivate Limited Company
Incorporated13 Nov 1998
Age25 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 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

Gazette dissolved liquidation

Date: 18 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Jul 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Jul 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Jan 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Jul 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Jan 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Jul 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

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

View document PDF

Resolution

Date: 16 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Jul 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jul 2002

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/01; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 13/11/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 13 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J PLATES LTD

13 LAMBOURN CLOSE,LONDON,W7 2LN

Number:11754843
Status:ACTIVE
Category:Private Limited Company

CITUNING LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:06615137
Status:ACTIVE
Category:Private Limited Company

GENESYS SOLUTIONS LIMITED

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

PCH HOLDINGS LIMITED

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

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