- Company Overview for HALLMARK TRACTORS LIMITED (00756888)
- Filing history for HALLMARK TRACTORS LIMITED (00756888)
- People for HALLMARK TRACTORS LIMITED (00756888)
- Charges for HALLMARK TRACTORS LIMITED (00756888)
- More for HALLMARK TRACTORS LIMITED (00756888)
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
|
|
08 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
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
|
|
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
|
|
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 |