Advanced company searchLink opens in new window

HALLCO 882 LIMITED

Company number 04715373

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-25
30 Nov 2010 CONNOT Change of name notice
25 May 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1,000
05 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jun 2009 363a Return made up to 28/03/09; full list of members
24 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
08 Apr 2008 363a Return made up to 28/03/08; full list of members
07 Apr 2008 288c Director's Change of Particulars / james carter / 01/03/2008 / HouseName/Number was: , now: 5; Street was: dell cottage, now: knightsbridge mews; Area was: otterbourne road, shawford, now: didsbury; Post Town was: winchester, now: greater manchester; Region was: hampshire, now: lancashire; Post Code was: SO21 2DG, now: M20 6GX; Country was: , now:
01 Aug 2007 AA Total exemption small company accounts made up to 31 March 2006
25 May 2007 287 Registered office changed on 25/05/07 from: cart lodge harps farm bedlars green great hallingbury hertfordshire CM22 7TL
20 Apr 2007 363s Return made up to 28/03/07; full list of members
20 Apr 2007 287 Registered office changed on 20/04/07 from: parkside house 14 hockerill street bishop stortford CM23 2DW
02 Nov 2006 AA Total exemption small company accounts made up to 31 March 2005
10 Apr 2006 363s Return made up to 28/03/06; full list of members
04 Apr 2006 395 Particulars of mortgage/charge
28 Mar 2006 288b Secretary resigned
28 Mar 2006 288a New secretary appointed
24 Jan 2006 403a Declaration of satisfaction of mortgage/charge
24 Jan 2006 403a Declaration of satisfaction of mortgage/charge
24 Jan 2006 403a Declaration of satisfaction of mortgage/charge
24 Jan 2006 403a Declaration of satisfaction of mortgage/charge