Advanced company searchLink opens in new window

HALLARK LIMITED

Company number 00907240

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)
21 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
31 Jul 2013 TM01 Termination of appointment of Andrew Joseph Fox as a director on 29 June 2013
30 Apr 2013 AD01 Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 30 April 2013
29 Apr 2013 4.70 Declaration of solvency
29 Apr 2013 600 Appointment of a voluntary liquidator
29 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-04-11
14 Mar 2013 SH20 Statement by Directors
14 Mar 2013 SH19 Statement of capital on 14 March 2013
  • GBP 1
14 Mar 2013 CAP-SS Solvency Statement dated 07/03/13
14 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2013 AA Full accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
27 Mar 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
02 Mar 2012 AP01 Appointment of Mr Brian Hamilton Kent as a director on 1 March 2011
26 Sep 2011 AA Full accounts made up to 31 December 2010
20 May 2011 CH01 Director's details changed for Andrew Joseph Fox on 20 May 2011
20 May 2011 CH03 Secretary's details changed for Andrew Joseph Fox on 20 May 2011
18 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
18 May 2011 AD01 Registered office address changed from 17 Deer Park Road Wimbledon London SW19 3XJ on 18 May 2011
17 May 2011 TM01 Termination of appointment of Paul Woods as a director
17 May 2011 TM01 Termination of appointment of David Jones as a director
17 May 2011 TM01 Termination of appointment of Bernard Lacoste as a director
17 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-01
17 Mar 2011 CONNOT Change of name notice