- Company Overview for HALBURY LIMITED (01446186)
- Filing history for HALBURY LIMITED (01446186)
- People for HALBURY LIMITED (01446186)
- More for HALBURY LIMITED (01446186)
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
|
|
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 |