- Company Overview for A.E.HALFHIDE & CO.,LIMITED (00214741)
- Filing history for A.E.HALFHIDE & CO.,LIMITED (00214741)
- People for A.E.HALFHIDE & CO.,LIMITED (00214741)
- Charges for A.E.HALFHIDE & CO.,LIMITED (00214741)
- More for A.E.HALFHIDE & CO.,LIMITED (00214741)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2020 | DS01 | Application to strike the company off the register | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
08 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
09 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
14 Jul 2017 | PSC01 | Notification of Derek Edward Hamilton Brown as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | TM01 | Termination of appointment of Mark Hudson as a director on 29 June 2016 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from 41 Wimbledon Hill Road Wimbledon London SW19 7NA to C/O Lemon & Co Lion House 3 Plough Yard London EC2A 3LP on 4 December 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
09 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
01 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
30 Jun 2011 | TM01 | Termination of appointment of Stephen Sutton as a director |