Advanced company searchLink opens in new window

HALLMARK (EAST MIDLANDS) LIMITED

Company number 05065436

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-05-05
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
  • GBP 8,334
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
  • GBP 8,334
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
  • GBP 8,334
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