Advanced company searchLink opens in new window

HALO PROMO LTD

Company number 04967826

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)
27 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jun 2012 4.68 Liquidators' statement of receipts and payments to 14 April 2012
17 Jun 2011 4.68 Liquidators' statement of receipts and payments to 14 April 2011
23 Apr 2010 4.20 Statement of affairs with form 4.19
23 Apr 2010 600 Appointment of a voluntary liquidator
23 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-15
23 Mar 2010 AD01 Registered office address changed from Ferry Yacht Station Ferry Road Thames Ditton Surrey KT7 0XZ on 23 March 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Nov 2009 AR01 Annual return made up to 18 November 2008 with full list of shareholders
17 Aug 2009 288a Secretary appointed alistair watson
21 May 2009 AA Total exemption small company accounts made up to 31 March 2008
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2009 287 Registered office changed on 06/04/2009 from 19 wintersells road byfleet surrey KT14 7LF
28 Mar 2008 363a Return made up to 18/11/07; full list of members
17 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007
02 May 2007 AA Total exemption small company accounts made up to 31 March 2006
26 Jan 2007 363s Return made up to 18/11/06; full list of members
07 Mar 2006 AA Total exemption small company accounts made up to 31 March 2005
26 Jan 2006 363s Return made up to 18/11/05; full list of members
02 Feb 2005 363s Return made up to 18/11/04; full list of members
02 Feb 2005 363(288) Secretary's particulars changed;director's particulars changed
08 Dec 2004 395 Particulars of mortgage/charge
02 Dec 2004 225 Accounting reference date extended from 30/11/04 to 31/03/05
15 Nov 2004 88(2)R Ad 08/11/04--------- £ si 98@1=98 £ ic 1/99