- Company Overview for THE HALSEY CONSULTING PARTNERSHIP LIMITED (02240327)
- Filing history for THE HALSEY CONSULTING PARTNERSHIP LIMITED (02240327)
- People for THE HALSEY CONSULTING PARTNERSHIP LIMITED (02240327)
- Charges for THE HALSEY CONSULTING PARTNERSHIP LIMITED (02240327)
- Insolvency for THE HALSEY CONSULTING PARTNERSHIP LIMITED (02240327)
- More for THE HALSEY CONSULTING PARTNERSHIP LIMITED (02240327)
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 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2017 | |
13 May 2016 | AD01 | Registered office address changed from 18 Fairmile Lane Cobham Surrey KT11 2DX to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 May 2016 | |
11 May 2016 | 4.70 | Declaration of solvency | |
11 May 2016 | 600 | Appointment of a voluntary liquidator | |
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
17 Mar 2015 | AP01 | Appointment of Ms Amanda Jane Halsey as a director on 24 February 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Nigel Paul Halsey as a director on 5 March 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
03 Mar 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
24 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Mr Nigel Paul Halsey on 28 October 2010 | |
25 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 15 August 2009 with full list of shareholders |