About

Registered Number: 03667741
Date of Incorporation: 13/11/1998 (26 years and 5 months ago)
Company Status: Liquidation
Registered Address: 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

 

Having been setup in 1998, Helicorp Ltd are based in Cheshire. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 24 January 2018
4.68 - Liquidator's statement of receipts and payments 19 September 2017
4.68 - Liquidator's statement of receipts and payments 04 August 2017
4.68 - Liquidator's statement of receipts and payments 27 July 2016
4.68 - Liquidator's statement of receipts and payments 21 January 2016
4.68 - Liquidator's statement of receipts and payments 03 August 2015
4.68 - Liquidator's statement of receipts and payments 04 February 2015
4.68 - Liquidator's statement of receipts and payments 06 August 2014
4.68 - Liquidator's statement of receipts and payments 16 January 2014
4.68 - Liquidator's statement of receipts and payments 19 July 2013
4.68 - Liquidator's statement of receipts and payments 29 January 2013
4.68 - Liquidator's statement of receipts and payments 19 July 2012
4.68 - Liquidator's statement of receipts and payments 13 January 2012
AD01 - Change of registered office address 18 July 2011
4.68 - Liquidator's statement of receipts and payments 14 July 2011
4.68 - Liquidator's statement of receipts and payments 26 January 2011
4.68 - Liquidator's statement of receipts and payments 29 July 2010
4.68 - Liquidator's statement of receipts and payments 19 January 2010
4.68 - Liquidator's statement of receipts and payments 22 July 2009
4.68 - Liquidator's statement of receipts and payments 12 February 2009
4.68 - Liquidator's statement of receipts and payments 26 September 2008
4.68 - Liquidator's statement of receipts and payments 26 September 2008
4.68 - Liquidator's statement of receipts and payments 20 July 2007
4.68 - Liquidator's statement of receipts and payments 18 January 2007
287 - Change in situation or address of Registered Office 26 September 2006
4.68 - Liquidator's statement of receipts and payments 17 July 2006
4.68 - Liquidator's statement of receipts and payments 17 January 2006
4.68 - Liquidator's statement of receipts and payments 14 July 2005
4.68 - Liquidator's statement of receipts and payments 13 January 2005
4.68 - Liquidator's statement of receipts and payments 22 July 2004
4.68 - Liquidator's statement of receipts and payments 14 January 2004
4.68 - Liquidator's statement of receipts and payments 16 July 2003
287 - Change in situation or address of Registered Office 21 July 2002
RESOLUTIONS - N/A 16 July 2002
4.20 - N/A 16 July 2002
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2002
287 - Change in situation or address of Registered Office 27 June 2002
363s - Annual Return 25 February 2002
395 - Particulars of a mortgage or charge 31 May 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 28 July 2000
395 - Particulars of a mortgage or charge 13 April 2000
363s - Annual Return 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
225 - Change of Accounting Reference Date 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
287 - Change in situation or address of Registered Office 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
NEWINC - New incorporation documents 13 November 1998

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 16 May 2001 Outstanding

N/A

Aircraft mortgage 29 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.