Advanced company searchLink opens in new window

HALBURY LIMITED

Company number 01446186

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)
12 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2012 TM01 Termination of appointment of Johanna Karyn Porter as a director on 26 September 2012
26 Sep 2012 TM02 Termination of appointment of Laurence John Porter as a secretary on 26 September 2012
27 Jul 2012 AD01 Registered office address changed from 8 Midland Road Gloucester Gloucestershire GL1 4UF England on 27 July 2012
27 Jul 2012 AP01 Appointment of Miss Johanna Karyn Porter as a director on 26 July 2012
11 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 10
05 Oct 2011 AD01 Registered office address changed from 134 Cheltenham Road Gloucester GL2 0LY United Kingdom on 5 October 2011
17 Jul 2011 AD01 Registered office address changed from 23 Cornerwood Markyate Hertfordshire AL3 8RF on 17 July 2011
04 Jun 2011 TM01 Termination of appointment of Christopher Nicholls as a director
30 May 2011 TM01 Termination of appointment of Laurence Porter as a director
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Laurence John Porter on 5 November 2009
13 Nov 2009 CH01 Director's details changed for Mr Christopher Peter Nicholls on 5 November 2009
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Nov 2008 363a Return made up to 06/11/08; full list of members
26 Nov 2008 190 Location of debenture register
26 Nov 2008 353 Location of register of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from 21 cornwall rd. Ampthill bedfordshire MK45 2PY
26 Nov 2008 288c Director's Change of Particulars / christopher nicholls / 05/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 23; Street was: 21 cornwall rd, now: cornerwood; Post Town was: ampthill, now: markyate; Region was: bedfordshire, now: hertfordshire; Post Code was: MK45 2PY, now: AL3 8RF; Country was: , now: england