HELICAL (HALESOWEN) LIMITED

5 Hanover Square, London, W1S 1HQ, United Kingdom
StatusDISSOLVED
Company No.09685841
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 2 months

SUMMARY

HELICAL (HALESOWEN) LIMITED is an dissolved private limited company with number 09685841. It was incorporated 8 years, 10 months, 24 days ago, on 14 July 2015 and it was dissolved 4 years, 2 months ago, on 07 April 2020. The company address is 5 Hanover Square, London, W1S 1HQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 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: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 25 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-07-25

Psc name: Helical Bar Plc

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096858410001

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 13 Mar 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 096858410001

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Charles Bonning-Snook

Appointment date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Anthony Kaye

Appointment date: 2018-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-12

Officer name: Duncan Charles Eades Walker

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-25

Officer name: Michael Eric Slade

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-28

Charge number: 096858410001

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AITSA LIMITED

2 WATTS LEA, HORSELL BIRCH,WOKING,GU21 4XQ

Number:07636853
Status:ACTIVE
Category:Private Limited Company

DRAXIS UK LTD

19 REGENT COURT,GLASGOW,G2 2QZ

Number:SC346238
Status:ACTIVE
Category:Private Limited Company

FOREST ONE LIMITED

18 NEW ROAD,STEPNEY,E1 2AX

Number:10003235
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHN HARMER LTD

LITTLE BROOMCROFT, KENLEY,SHROPSHIRE,SY5 6NQ

Number:04539042
Status:ACTIVE
Category:Private Limited Company

KRPM BUSINESS SOLUTIONS LIMITED

LITTLE BURSDON,BIDEFORD,EX39 6HB

Number:07708265
Status:ACTIVE
Category:Private Limited Company

MAHON ESTATES, LIMITED

108 HILL STREET,CO DOWN,BT34 1BT

Number:NI002294
Status:LIQUIDATION
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