Advanced company searchLink opens in new window

HELICAL (PETERBOROUGH) LIMITED

Company number 09322763

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
22 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
02 Oct 2019 AA Full accounts made up to 31 March 2019
22 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
22 Aug 2018 AA Full accounts made up to 31 March 2018
13 Mar 2018 MR04 Satisfaction of charge 093227630001 in full
13 Mar 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 093227630001
06 Mar 2018 AP01 Appointment of Mr Matthew Charles Bonning-Snook as a director on 2 March 2018
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
15 Aug 2017 AA Full accounts made up to 31 March 2017
31 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
31 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
11 Feb 2017 MA Memorandum and Articles of Association
11 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
28 Nov 2016 MR01 Registration of charge 093227630001, created on 23 November 2016
03 Aug 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
02 Aug 2016 AA Full accounts made up to 31 March 2016
12 Feb 2016 AP01 Appointment of Mr Thomas Philip Palmer Anderson as a director on 11 February 2016
12 Feb 2016 AP01 Appointment of Gerald Anthony Kaye as a director on 11 February 2016
11 Feb 2016 CERTNM Company name changed helical (vauxhall) LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
27 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
25 Mar 2015 TM01 Termination of appointment of Jack Struan Pitman as a director on 13 February 2015