Advanced company searchLink opens in new window

HALL & HOYLE ARCHITECTURE LIMITED

Company number 04802165

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)
16 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2010 DS01 Application to strike the company off the register
14 Jun 2010 AD01 Registered office address changed from 3 Walmer Villas Bradford West Yorkshire BD8 7ET on 14 June 2010
21 Aug 2009 363a Return made up to 17/06/09; full list of members
06 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
04 Apr 2009 288b Appointment Terminated Director anthony pringle
08 Aug 2008 363a Return made up to 17/06/08; full list of members
08 Aug 2008 288c Director and Secretary's Change of Particulars / robert hoyle / 08/08/2008 / HouseName/Number was: , now: moorgate house; Street was: 30 crownest lane, now: moorgate; Area was: , now: baildon; Post Town was: bingley, now: shipley; Post Code was: BD16 4HL, now: BD17 6LW
02 May 2008 AA Total exemption small company accounts made up to 31 August 2007
14 Jul 2007 363s Return made up to 17/06/07; no change of members
02 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
01 Aug 2006 363s Return made up to 17/06/06; full list of members
24 Apr 2006 AA Total exemption small company accounts made up to 31 August 2005
15 Sep 2005 288a New director appointed
07 Sep 2005 AA Total exemption small company accounts made up to 31 August 2004
10 Jul 2005 363s Return made up to 17/06/05; full list of members
16 Jul 2004 363s Return made up to 17/06/04; full list of members
16 Jul 2004 363(288) Director's particulars changed
01 Apr 2004 225 Accounting reference date extended from 30/06/04 to 31/08/04
17 Sep 2003 88(2)R Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100
21 Jul 2003 288b Director resigned
21 Jul 2003 288b Secretary resigned
21 Jul 2003 288a New director appointed
21 Jul 2003 288a New secretary appointed;new director appointed