Advanced company searchLink opens in new window

HALEMERE DESIGNS LIMITED

Company number 03943347

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2013 DS01 Application to strike the company off the register
17 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2012 AA01 Current accounting period extended from 5 April 2013 to 31 May 2013
13 Jul 2012 AP01 Appointment of Mr Kenneth James Stewart as a director on 10 July 2012
10 Jul 2012 AA Total exemption small company accounts made up to 5 April 2012
09 Jul 2012 AA Total exemption small company accounts made up to 5 April 2011
01 Jun 2012 AD01 Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS on 1 June 2012
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
17 May 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
02 Oct 2010 AA Total exemption full accounts made up to 5 April 2010
23 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
04 Dec 2009 AA Total exemption full accounts made up to 5 April 2009
01 Aug 2009 AA Total exemption full accounts made up to 5 April 2008
24 Apr 2009 363a Return made up to 09/03/09; full list of members
13 Apr 2009 288a Director appointed kerry jane hughes
13 Apr 2009 288b Appointment Terminated Secretary simon eason
13 Apr 2009 287 Registered office changed on 13/04/2009 from 6 dudley road sedgley dudley DY3 1SX
13 Apr 2009 288b Appointment Terminated Director carl hughes
14 Apr 2008 363a Return made up to 09/03/08; full list of members