Advanced company searchLink opens in new window

HALLITE POLYTEK LIMITED

Company number 01308929

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)
15 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 9 January 2021
11 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 9 January 2020
06 Feb 2019 AD01 Registered office address changed from Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 6 February 2019
30 Jan 2019 LIQ01 Declaration of solvency
30 Jan 2019 600 Appointment of a voluntary liquidator
30 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-10
08 Jan 2019 SH20 Statement by Directors
08 Jan 2019 SH19 Statement of capital on 8 January 2019
  • GBP 1.00
08 Jan 2019 CAP-SS Solvency Statement dated 13/12/18
08 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The company share premium account cancelled 13/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2018 TM01 Termination of appointment of Richard William Hewlett as a director on 12 December 2018
13 Dec 2018 TM01 Termination of appointment of Vijay Markanday as a director on 12 December 2018
13 Sep 2018 CH01 Director's details changed for Mr William John Pratt on 10 September 2018
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
26 Jun 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
26 Apr 2018 AA Unaudited abridged accounts made up to 31 August 2017
20 Mar 2018 CH01 Director's details changed for Mr William John Pratt on 16 March 2018
14 Mar 2018 TM01 Termination of appointment of Simon Alan Davies as a director on 5 March 2018
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000