HELIOS (GARFORTH) LTD

2 Berkeley Square 2 Berkeley Square, W1J 6EB
StatusDISSOLVED
Company No.03777253
CategoryPrivate Limited Company
Incorporated26 May 1999
Age24 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution16 Feb 2010
Years14 years, 3 months, 7 days

SUMMARY

HELIOS (GARFORTH) LTD is an dissolved private limited company with number 03777253. It was incorporated 24 years, 11 months, 28 days ago, on 26 May 1999 and it was dissolved 14 years, 3 months, 7 days ago, on 16 February 2010. The company address is 2 Berkeley Square 2 Berkeley Square, W1J 6EB.



Company Fillings

Gazette dissolved voluntary

Date: 16 Feb 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Oct 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary mark hodges

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/12/2007 to 31/03/2008

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 03 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 20/07/01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed readco 210 LIMITED\certificate issued on 11/04/00

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 17/11/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Capital

Type: 122

Description: Conve 19/08/99

Documents

View document PDF

Resolution

Date: 01 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Capital

Type: 123

Description: £ nc 1000/10000 19/08/99

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 21/07/99 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP

Documents

View document PDF

Incorporation company

Date: 26 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORAL COVE (DEVIZES) LIMITED

CORAL COVE PARTY & ADVENTURE,EST, LONDON ROAD, DEVIZES,SN10 2ET

Number:05059884
Status:ACTIVE
Category:Private Limited Company

ITALENT ASSOCIATES LTD

3 TWINEHAM GRANGE COTTAGES BOB LANE,HAYWARDS HEATH,RH17 5NH

Number:09107549
Status:ACTIVE
Category:Private Limited Company

R.GOLD LIMITED

EDELMAN HOUSE,WHETSTONE,N20 0LH

Number:00725414
Status:ACTIVE
Category:Private Limited Company

RIDGEFORD DEVELOPMENTS LIMITED

THE LISTED HALL,LONDON,W1W 5NG

Number:08251023
Status:ACTIVE
Category:Private Limited Company

SANDHU CATERING LIMITED

162 DARNLEY STREET,GLASGOW,G41 2LL

Number:SC377931
Status:ACTIVE
Category:Private Limited Company

THE CARPET WORKSHOP LIMITED

12 PINEWOOD DRIVE,ADDLESTONE,KT15 3BB

Number:07654663
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