Advanced company searchLink opens in new window

HALL RHODES LIMITED

Company number 04108104

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 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
22 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jan 2020 AD01 Registered office address changed from Trueman House Capitol Park Leeds LS27 0TS to 55 Baker Street London W1U 7EU on 3 January 2020
02 Jan 2020 LIQ01 Declaration of solvency
02 Jan 2020 600 Appointment of a voluntary liquidator
02 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
18 Dec 2019 TM01 Termination of appointment of Jane Elizabeth Kielty-O'gara as a director on 18 December 2019
11 Dec 2019 SH20 Statement by Directors
11 Dec 2019 SH19 Statement of capital on 11 December 2019
  • GBP 1
11 Dec 2019 CAP-SS Solvency Statement dated 10/12/19
11 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
09 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Jun 2019 AP01 Appointment of Alexander Michael Vickers as a director on 5 June 2019
29 May 2019 TM01 Termination of appointment of Stephen Farrow as a director on 30 April 2019
11 Apr 2019 TM01 Termination of appointment of Sarah Shaw as a director on 8 April 2019
11 Apr 2019 TM01 Termination of appointment of Shayne Paul Rhodes as a director on 8 April 2019
11 Apr 2019 TM01 Termination of appointment of Peter Hall as a director on 8 April 2019
10 Apr 2019 AA Accounts for a dormant company made up to 30 April 2018
26 Feb 2019 TM01 Termination of appointment of Joseph Edgar Henderson as a director on 25 February 2019
15 Feb 2019 AD03 Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
14 Feb 2019 AD02 Register inspection address has been changed from Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
30 Jan 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 15 November 2018 with no updates