- Company Overview for HALLCO 1342 LIMITED (04140652)
- Filing history for HALLCO 1342 LIMITED (04140652)
- People for HALLCO 1342 LIMITED (04140652)
- Charges for HALLCO 1342 LIMITED (04140652)
- More for HALLCO 1342 LIMITED (04140652)
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) |
---|---|---|---|
28 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2012 | AR01 |
Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-02-03
|
|
29 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
11 Nov 2010 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Mar 2009 | 363a | Return made up to 10/01/09; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Jun 2008 | 288b | Appointment Terminated Director max gnoyke | |
30 Jan 2008 | 363a | Return made up to 10/01/08; full list of members | |
30 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
17 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Mar 2007 | 363a | Return made up to 10/01/07; full list of members | |
25 Jan 2007 | 288b | Director resigned | |
24 Jan 2007 | 225 | Accounting reference date shortened from 28/02/07 to 31/12/06 | |
12 Jan 2007 | CERTNM | Company name changed heathcote restaurants LIMITED\certificate issued on 12/01/07 | |
23 Nov 2006 | AA | Accounts for a medium company made up to 28 February 2006 |