Advanced company searchLink opens in new window

HALLMARK TRACTORS LIMITED

Company number 00756888

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
19 Apr 2016 SH02 Statement of capital on 30 December 2014
  • GBP 10,000
08 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 12,588
08 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 May 2015
10 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 12,588
31 Oct 2014 AA Accounts for a small company made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20,000
15 Nov 2013 AA Accounts for a small company made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a small company made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Mr James William Neil Hall on 29 July 2011
28 Feb 2012 CH03 Secretary's details changed for Mr James William Neil Hall on 29 July 2011
06 Oct 2011 AAMD Amended accounts made up to 31 December 2010
21 Sep 2011 AA Accounts for a small company made up to 31 December 2010
25 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
16 Dec 2010 AA Accounts for a small company made up to 31 December 2009
15 Apr 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
15 Apr 2010 AP01 Appointment of Mr James Edward Nash as a director
15 Apr 2010 CH01 Director's details changed for Mr Roger Pelham Crooke on 25 February 2010
15 Apr 2010 CH01 Director's details changed for Mrs Janet Mary Hall on 25 February 2010
15 Apr 2010 CH01 Director's details changed for Mr Jeremy David Grover Hall on 25 February 2010
15 Apr 2010 TM01 Termination of appointment of Roger Crooke as a director