Advanced company searchLink opens in new window

HELME'S OPERATION UK LIMITED

Company number 06205092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2017 LIQ03 Liquidators' statement of receipts and payments to 27 April 2017
19 May 2016 AD01 Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 19 May 2016
16 May 2016 600 Appointment of a voluntary liquidator
16 May 2016 4.70 Declaration of solvency
16 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
11 May 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 9 May 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
19 Aug 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
14 Jul 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 CH01 Director's details changed for Yury Yuryev on 10 April 2014
13 Sep 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
23 Apr 2013 AA Full accounts made up to 31 December 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
22 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
10 Feb 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
02 Feb 2012 AA Total exemption full accounts made up to 30 April 2011
16 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
10 Aug 2011 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
20 Jul 2011 AD01 Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 20 July 2011
20 Jul 2011 TM02 Termination of appointment of Rb Secretariat Limited as a secretary
24 May 2011 AP01 Appointment of Yury Yuryev as a director
23 May 2011 TM01 Termination of appointment of Saule Baituleuova as a director