About

Registered Number: 03514593
Date of Incorporation: 20/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 15 St. Nicolas Park Drive, Nuneaton, Warwickshire, CV11 6DP

 

Based in Warwickshire, Helena Roadways Ltd was setup in 1998, it's status at Companies House is "Dissolved". There are no directors listed for Helena Roadways Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
SH19 - Statement of capital 12 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 03 October 2016
RESOLUTIONS - N/A 27 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2016
CAP-SS - N/A 27 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1998
225 - Change of Accounting Reference Date 18 April 1998
RESOLUTIONS - N/A 03 April 1998
RESOLUTIONS - N/A 03 April 1998
RESOLUTIONS - N/A 03 April 1998
MEM/ARTS - N/A 03 April 1998
123 - Notice of increase in nominal capital 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
CERTNM - Change of name certificate 23 March 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.