Advanced company searchLink opens in new window

HELICAL (SIX) LIMITED

Company number 09341318

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2020 DS01 Application to strike the company off the register
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
16 Oct 2019 AA Full accounts made up to 31 March 2019
05 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
20 Aug 2018 AA Full accounts made up to 31 March 2018
13 Mar 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 093413180001
13 Mar 2018 MR04 Satisfaction of charge 093413180001 in full
06 Mar 2018 AP01 Appointment of Mr Matthew Charles Bonning-Snook as a director on 2 March 2018
02 Mar 2018 AP01 Appointment of Mr Gerald Anthony Kaye as a director on 2 March 2018
01 Mar 2018 AP01 Appointment of Mr Thomas Philip Palmer Anderson as a director on 1 March 2018
07 Dec 2017 CS01 Confirmation statement made on 4 December 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
12 May 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 093413180001
06 Mar 2017 CH01 Director's details changed for William Andrew Parry on 6 March 2017
07 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
31 Aug 2016 AA Full accounts made up to 31 March 2016
03 Aug 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
24 Jun 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 093413180001
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
09 Jul 2015 MR05 Part of the property or undertaking has been released from charge 093413180001
14 May 2015 MA Memorandum and Articles of Association
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association