2HELIXHR LIMITED

Minerva Minerva, Leeds, LS1 5PS, West Yorkshire
StatusDISSOLVED
Company No.08123833
CategoryPrivate Limited Company
Incorporated29 Jun 2012
Age11 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution26 Aug 2022
Years1 year, 9 months, 6 days

SUMMARY

2HELIXHR LIMITED is an dissolved private limited company with number 08123833. It was incorporated 11 years, 11 months, 2 days ago, on 29 June 2012 and it was dissolved 1 year, 9 months, 6 days ago, on 26 August 2022. The company address is Minerva Minerva, Leeds, LS1 5PS, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG

New address: Minerva 29 East Parade Leeds West Yorkshire LS1 5PS

Change date: 2021-11-17

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Beverley Dawn Proctor

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Craig Stewart Proctor

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mrs Beverley Dawn Proctor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Beverley Dawn Proctor

Notification date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Stewart Proctor

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Dawn Proctor

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 29 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGE BIOGAS LIMITED

6-8 GOODWOOD ROAD,PERSHORE,WR10 2JL

Number:09662571
Status:ACTIVE
Category:Private Limited Company

CALLAGENIX LIMITED

OVERDENE HOUSE 49 CHURCH STREET,READING,RG7 5BX

Number:10010712
Status:ACTIVE
Category:Private Limited Company

CLEAR2018 LTD

65A DENZIL ROAD,LONDON,NW10 2UY

Number:11620113
Status:ACTIVE
Category:Private Limited Company

G&E TRANSPORT LTD

15 ST. CHRISTOPHERS CLOSE,KETTERING,NN15 5AN

Number:10627995
Status:ACTIVE
Category:Private Limited Company

LATE SHOP STORE LTD

142 SMITHDOWN ROAD,LIVERPOOL,L15 3JR

Number:11848829
Status:ACTIVE
Category:Private Limited Company

O D R SITE SERVICES LIMITED

1 MEADOW VIEW,MARLOW,SL7 3PA

Number:10476440
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