About

Registered Number: 03759498
Date of Incorporation: 26/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE

 

Based in Leeds, Helios (Partnerships) Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". The organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

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 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 27 January 2016
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 07 May 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 07 September 2011
MISC - Miscellaneous document 08 June 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 27 April 2011
AA03 - Notice of resolution removing auditors 21 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 01 November 2010
AP01 - Appointment of director 09 July 2010
AD01 - Change of registered office address 02 July 2010
AR01 - Annual Return 25 May 2010
CH02 - Change of particulars for corporate director 25 May 2010
AA - Annual Accounts 11 March 2010
288b - Notice of resignation of directors or secretaries 22 June 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 06 March 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 28 April 2008
225 - Change of Accounting Reference Date 31 March 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 02 June 2005
395 - Particulars of a mortgage or charge 12 May 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 06 June 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 15 May 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 11 May 2000
225 - Change of Accounting Reference Date 21 May 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
NEWINC - New incorporation documents 26 April 1999

Mortgages & Charges

Description Date Status Charge by
Charge over shares 06 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.