Advanced company searchLink opens in new window

HALLS GROUP LIMITED

Company number 00302482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Sep 2020 AD01 Registered office address changed from Price Bailey Insolvency & Recovery 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 14 July 2020
10 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 14 July 2019
24 Jan 2019 MR05 All of the property or undertaking has been released from charge 8
04 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 14 July 2018
14 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 14 July 2017
22 Sep 2016 4.68 Liquidators' statement of receipts and payments to 14 July 2016
15 Sep 2015 4.68 Liquidators' statement of receipts and payments to 14 July 2015
04 Aug 2014 4.68 Liquidators' statement of receipts and payments to 14 July 2014
25 Jul 2013 AD01 Registered office address changed from Abbottsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA on 25 July 2013
24 Jul 2013 600 Appointment of a voluntary liquidator
18 Jul 2013 2.24B Administrator's progress report to 15 July 2013
15 Jul 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Jul 2013 2.23B Result of meeting of creditors
25 Jan 2013 2.24B Administrator's progress report to 11 January 2013
25 Jan 2013 2.31B Notice of extension of period of Administration
14 Aug 2012 2.24B Administrator's progress report to 11 July 2012
13 Mar 2012 2.31B Notice of extension of period of Administration
17 Feb 2012 2.24B Administrator's progress report to 11 January 2012
12 Jan 2012 2.16B Statement of affairs with form 2.14B
04 Oct 2011 F2.18 Notice of deemed approval of proposals
08 Sep 2011 2.17B Statement of administrator's proposal
20 Jul 2011 AD01 Registered office address changed from Halls Group Ltd, Riverside Road Gorleston Great Yarmouth Norfolk NR31 6PX on 20 July 2011