- Company Overview for HALLIWELL MONTGOMERY ANDERSON ARCHITECTS LIMITED (02363165)
- Filing history for HALLIWELL MONTGOMERY ANDERSON ARCHITECTS LIMITED (02363165)
- People for HALLIWELL MONTGOMERY ANDERSON ARCHITECTS LIMITED (02363165)
- Charges for HALLIWELL MONTGOMERY ANDERSON ARCHITECTS LIMITED (02363165)
- More for HALLIWELL MONTGOMERY ANDERSON ARCHITECTS LIMITED (02363165)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2015 | DS01 | Application to strike the company off the register | |
02 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
19 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
27 Apr 2010 | AD01 | Registered office address changed from Clydesdale House Roecliffe Business Centre Roecliffe Boroughbridge North Yorkshire YO51 9NE on 27 April 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Ian Sinclair Logan Anderson on 29 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Philip Montgomery on 29 October 2009 | |
29 Oct 2009 | TM02 | Termination of appointment of Ian Anderson as a secretary | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Nov 2008 | 363a | Return made up to 04/10/08; full list of members | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from 104 station parade harrogate north yorkshire HG1 1HQ | |
26 Jun 2008 | 225 | Accounting reference date extended from 30/06/2008 to 30/09/2008 | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
29 Oct 2007 | 363a | Return made up to 04/10/07; full list of members |