- Company Overview for HALLMARK (EAST MIDLANDS) LIMITED (05065436)
- Filing history for HALLMARK (EAST MIDLANDS) LIMITED (05065436)
- People for HALLMARK (EAST MIDLANDS) LIMITED (05065436)
- Charges for HALLMARK (EAST MIDLANDS) LIMITED (05065436)
- Insolvency for HALLMARK (EAST MIDLANDS) LIMITED (05065436)
- More for HALLMARK (EAST MIDLANDS) LIMITED (05065436)
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) |
---|---|---|---|
02 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2021 | |
07 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2020 | |
11 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2019 | |
10 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2018 | |
05 Oct 2017 | AD01 | Registered office address changed from 47 Ryton Way Hilton Derbyshire DE65 5GY to St Helens House King Street Derby Derbyshire DE1 3EE on 5 October 2017 | |
03 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2017 | LIQ10 | Removal of liquidator by court order | |
08 Jun 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
22 May 2017 | AD01 | Registered office address changed from 38 High Lane West West Hallam Ilkeston Derbyshire DE7 6HQ to 47 Ryton Way Hilton Derbyshire DE65 5GY on 22 May 2017 | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 May 2017 | LIQ01 | Declaration of solvency | |
11 May 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | TM02 | Termination of appointment of Adrian Wright as a secretary on 31 March 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | MR05 | Part of the property or undertaking has been released from charge 1 | |
15 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders |