Advanced company searchLink opens in new window

THE HALSEY CONSULTING PARTNERSHIP LIMITED

Company number 02240327

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 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
  • LRESSP ‐ Special resolution to wind up on 2016-04-26
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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