Advanced company searchLink opens in new window

HALPERTON LIMITED

Company number 01101512

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)
31 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
31 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2016 4.68 Liquidators' statement of receipts and payments to 4 February 2016
17 Feb 2015 4.68 Liquidators' statement of receipts and payments to 4 February 2015
22 Apr 2014 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014
07 Apr 2014 4.68 Liquidators' statement of receipts and payments to 4 February 2014
06 Mar 2013 4.20 Statement of affairs with form 4.19
06 Mar 2013 600 Appointment of a voluntary liquidator
06 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Feb 2013 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 18 February 2013
02 Mar 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
Statement of capital on 2012-03-02
  • GBP 14,685
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Jul 2011 AP01 Appointment of Mr Peter Green as a director
27 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2011 CC04 Statement of company's objects
27 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 14,685.00
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
24 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
28 May 2010 AA Total exemption small company accounts made up to 31 May 2009
13 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Mr Robert Ian Hall on 1 October 2009
24 Jun 2009 AA Total exemption small company accounts made up to 31 May 2008
14 Jan 2009 363a Return made up to 28/12/08; full list of members
14 Jan 2009 288b Appointment terminated secretary robert hall
03 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007