HELIKE LIMITED

Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire
StatusDISSOLVED
Company No.08492871
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 11 months, 25 days

SUMMARY

HELIKE LIMITED is an dissolved private limited company with number 08492871. It was incorporated 11 years, 2 months, 20 days ago, on 17 April 2013 and it was dissolved 2 years, 11 months, 25 days ago, on 13 July 2021. The company address is Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Neil Stockton

Appointment date: 2019-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rice

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change person director company with change date

Date: 01 May 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-17

Officer name: Mr Paul Godric Rice

Documents

View document PDF

Change person director company with change date

Date: 01 May 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-17

Officer name: Mr John Christopher Squire

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIGAIL MILL LTD

GROUND FLOOR,EDENBRIDGE,TN8 5LP

Number:07461879
Status:ACTIVE
Category:Private Limited Company

BITTEN IN INK LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11239354
Status:ACTIVE
Category:Private Limited Company

BLUE GREEN SOLUTIONS LTD

78 LOUGHBOROUGH ROAD,QUORN,LE12 8DX

Number:11702933
Status:ACTIVE
Category:Private Limited Company

CARDIFF WIRE EROSION & ENGINEERING LIMITED

94 SEAWALL ROAD,CARDIFF,CF24 5XB

Number:04108213
Status:ACTIVE
Category:Private Limited Company

ISLEWORTH AESTHETIC MEDICINE CLINIC LIMITED

167 UXBRIDGE ROAD,LONDON,W7 3TH

Number:11358852
Status:ACTIVE
Category:Private Limited Company

NAL HEALTHCARE LIMITED

GRANSDEN HOUSE,CAMBRIDGE,CB2 1JP

Number:08863755
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