Advanced company searchLink opens in new window

HALLAMSHIRE MOTOR COMPANY LIMITED

Company number 02992982

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)
25 Sep 1996 353 Location of register of members
19 Sep 1996 287 Registered office changed on 19/09/96 from: meridian east meridian business park leicester leicestershire LE3 2WZ
19 Sep 1996 353 Location of register of members
23 Feb 1996 288 New secretary appointed;new director appointed
23 Feb 1996 287 Registered office changed on 23/02/96 from: fountain precinct balm green sheffield S1 1RZ
23 Feb 1996 363b Return made up to 22/11/95; full list of members
30 Mar 1995 288 New director appointed
28 Feb 1995 CERTNM Company name changed broomco (861) LIMITED\certificate issued on 01/03/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed broomco (861) LIMITED\certificate issued on 01/03/95
13 Feb 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
08 Feb 1995 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
08 Feb 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
08 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
22 Nov 1994 NEWINC Incorporation