- Company Overview for HALO ANTIQUES LIMITED (03565900)
- Filing history for HALO ANTIQUES LIMITED (03565900)
- People for HALO ANTIQUES LIMITED (03565900)
- Charges for HALO ANTIQUES LIMITED (03565900)
- More for HALO ANTIQUES LIMITED (03565900)
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) |
---|---|---|---|
11 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2013 | DS01 | Application to strike the company off the register | |
28 Aug 2013 | AP01 | Appointment of Dr Samantha Jane Jackson as a director on 31 July 2013 | |
28 Aug 2013 | TM01 | Termination of appointment of Charles Anthony Percival Oulton as a director on 31 July 2013 | |
31 May 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
|
|
26 Nov 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
12 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
11 Jan 2012 | CH01 | Director's details changed for Mr Charles Anthony Percival Oulton on 1 August 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Charles Anthony Percival Oulton on 1 May 2010 | |
01 Mar 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
19 Jun 2009 | 363a | Return made up to 18/05/09; full list of members | |
02 Jun 2009 | AA | Accounts made up to 31 July 2008 | |
21 May 2008 | 363a | Return made up to 18/05/08; full list of members | |
20 May 2008 | 288c | Secretary's Change of Particulars / samantha jackson / 26/05/2007 / | |
20 May 2008 | 288c | Director's Change of Particulars / charles oulton / 01/11/2007 / | |
20 May 2008 | 288c | Director's Change of Particulars / charles oulton / 01/11/2007 / HouseName/Number was: , now: fiveways (2); Street was: the old haybarn 2 mere home farm, now: harrington road; Area was: warrington road mere, now: ; Post Town was: knutsford, now: altrincham; Post Code was: WA16 0PX, now: WA14 4QY; Country was: , now: united kingdom | |
20 May 2008 | 288c | Secretary's Change of Particulars / samantha jackson / 26/05/2007 / HouseName/Number was: , now: 44; Street was: 105 hale road, now: willow tree road; Area was: hale, now: ; Post Code was: WA15 9HL, now: WA14 2EG; Country was: , now: united kingdom | |
09 Apr 2008 | AA | Accounts made up to 31 July 2007 | |
07 Jun 2007 | AA | Accounts made up to 31 July 2006 |