- Company Overview for R.A. HALL LIMITED (02775264)
- Filing history for R.A. HALL LIMITED (02775264)
- People for R.A. HALL LIMITED (02775264)
- Charges for R.A. HALL LIMITED (02775264)
- More for R.A. HALL LIMITED (02775264)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2021 | AD01 | Registered office address changed from Front Street Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6BW to Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ on 14 July 2021 | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2021 | DS01 | Application to strike the company off the register | |
24 Mar 2021 | SH20 | Statement by Directors | |
24 Mar 2021 | SH19 |
Statement of capital on 24 March 2021
|
|
24 Mar 2021 | CAP-SS | Solvency Statement dated 23/03/21 | |
24 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
10 Feb 2020 | TM01 | Termination of appointment of Steven Mclean as a director on 7 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
20 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
07 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Jun 2018 | AP03 | Appointment of Mr Alan Freeland as a secretary on 25 May 2018 | |
06 Jun 2018 | TM02 | Termination of appointment of Ethel Victoria Speirs as a secretary on 25 May 2018 | |
22 Mar 2018 | PSC05 | Change of details for Maclean Electrical Group Limited as a person with significant control on 22 March 2018 | |
20 Mar 2018 | CH03 | Secretary's details changed for Ethel Victoria Speirs on 20 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Steven Mclean on 20 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Alan Freeland on 20 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
14 Dec 2017 | AP01 | Appointment of Mr Steven Mclean as a director on 12 December 2017 | |
14 Dec 2017 | PSC05 | Change of details for John Maclean and Sons Electrical (Dingwall) Limited as a person with significant control on 14 December 2017 |