Advanced company searchLink opens in new window

HALLCO 348 LIMITED

Company number 03965426

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)
02 Apr 2012 CH03 Secretary's details changed for Mr Michael Charles Greensmith on 31 March 2012
04 Oct 2011 AA Accounts made up to 31 March 2011
18 Apr 2011 AP01 Appointment of Mr Matthew Joseph Janew as a director
01 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
06 Oct 2010 AA Accounts made up to 31 March 2010
13 Aug 2010 TM01 Termination of appointment of Christopher Summers as a director
18 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
23 Apr 2010 AP01 Appointment of Mr Christopher Summers as a director
17 Apr 2010 AP01 Appointment of Ms Lesley Patricia Bloor as a director
17 Apr 2010 AP01 Appointment of Mr Phillip Lee as a director
16 Apr 2010 TM01 Termination of appointment of Alan Mcclean as a director
16 Apr 2010 TM01 Termination of appointment of Noel Silverthorne as a director
09 Dec 2009 SH20 Statement by directors
09 Dec 2009 CAP-SS Solvency statement dated 03/12/09
09 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Merger reserve cancelled 03/12/2009
16 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 5
03 Sep 2009 AA Accounts made up to 31 March 2009
03 Apr 2009 363a Return made up to 31/03/09; full list of members
16 Oct 2008 AA Accounts made up to 31 March 2008
08 Apr 2008 363a Return made up to 31/03/08; full list of members
14 Dec 2007 403a Declaration of satisfaction of mortgage/charge
17 Nov 2007 395 Particulars of mortgage/charge
15 Oct 2007 AA Accounts made up to 31 March 2007
10 Jul 2007 395 Particulars of mortgage/charge
07 Jul 2007 403a Declaration of satisfaction of mortgage/charge