Advanced company searchLink opens in new window

HALCYONIC LIMITED

Company number 04065676

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2010 TM01 Termination of appointment of Peter Clarke as a director
04 Jan 2010 TM01 Termination of appointment of Anthony Gill as a director
16 Nov 2009 AA01 Current accounting period extended from 30 September 2009 to 31 December 2009
19 Oct 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
15 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
14 Nov 2008 363a Return made up to 05/09/08; full list of members
29 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
20 May 2008 288a Director appointed anthony brycr gill
03 Mar 2008 363s Return made up to 05/09/07; full list of members
  • 363(287) ‐ Registered office changed on 03/03/08
29 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Feb 2008 DISS6 Strike-off action suspended
21 Jan 2008 287 Registered office changed on 21/01/08 from: unit 5 riverside trading estate fiddlers ferry warrington cheshire WA5 2UL
21 Jan 2008 AA Total exemption small company accounts made up to 30 September 2006
04 Dec 2007 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2007 AA Total exemption small company accounts made up to 30 September 2005
05 Dec 2005 AA Total exemption small company accounts made up to 30 September 2004
26 Oct 2005 287 Registered office changed on 26/10/05 from: the coach house 31 view road rainhill prescott merseyside L35 0LF
12 Oct 2005 363s Return made up to 05/09/05; full list of members
12 Oct 2005 363(288) Secretary's particulars changed;director's particulars changed