- Company Overview for HALLAMSHIRE ESTATES LIMITED (01900756)
- Filing history for HALLAMSHIRE ESTATES LIMITED (01900756)
- People for HALLAMSHIRE ESTATES LIMITED (01900756)
- Insolvency for HALLAMSHIRE ESTATES LIMITED (01900756)
- More for HALLAMSHIRE ESTATES LIMITED (01900756)
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) |
---|---|---|---|
17 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2017 | |
13 Jan 2017 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
29 Nov 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Nov 2016 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
17 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2016 | AD01 | Registered office address changed from 77 Balham Grove London SW12 8BD to Portwall Place Portwall Lane Bristol BS1 6NA on 24 March 2016 | |
23 Mar 2016 | 4.70 | Declaration of solvency | |
23 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | CH01 | Director's details changed for Mr James Edward Stuart Hall on 20 March 2015 | |
16 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
09 Jul 2013 | CH01 | Director's details changed for Ms Charlotte Roxane Hall on 20 June 2013 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Oct 2012 | CH01 | Director's details changed for Mr James Edward Stuart Hall on 24 October 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Ms Charlotte Roxane Hall on 25 June 2012 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders |