About

Registered Number: 06983599
Date of Incorporation: 06/08/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2020 (4 years ago)
Registered Address: Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Founded in 2009, Hielaman Ltd have registered office in Salisbury, Wiltshire, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed as Young, Julia Jane, Young, Russell William James, Joubert, Dermot in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOUBERT, Dermot 12 November 2012 13 November 2013 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Julia Jane 10 August 2012 - 1
YOUNG, Russell William James 06 August 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2020
LIQ14 - N/A 30 January 2020
LIQ03 - N/A 07 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2018
LIQ10 - N/A 19 December 2018
LIQ03 - N/A 08 October 2018
LIQ03 - N/A 27 October 2017
AD01 - Change of registered office address 08 March 2017
4.68 - Liquidator's statement of receipts and payments 07 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2016
4.40 - N/A 09 August 2016
F10.2 - N/A 15 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2015
2.24B - N/A 21 August 2015
2.34B - N/A 10 August 2015
2.24B - N/A 22 June 2015
2.23B - N/A 23 February 2015
2.17B - N/A 04 February 2015
2.16B - N/A 29 December 2014
AD01 - Change of registered office address 22 December 2014
2.12B - N/A 11 December 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 31 August 2014
CH01 - Change of particulars for director 20 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 13 December 2013
CH01 - Change of particulars for director 08 November 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 06 June 2013
AP01 - Appointment of director 16 November 2012
AR01 - Annual Return 30 August 2012
CH03 - Change of particulars for secretary 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AP03 - Appointment of secretary 29 August 2012
RESOLUTIONS - N/A 25 May 2012
SH08 - Notice of name or other designation of class of shares 25 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 May 2012
SH01 - Return of Allotment of shares 25 May 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AA - Annual Accounts 07 February 2011
AA01 - Change of accounting reference date 21 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
NEWINC - New incorporation documents 06 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.