- Company Overview for HALL STREET LIMITED (05399088)
- Filing history for HALL STREET LIMITED (05399088)
- People for HALL STREET LIMITED (05399088)
- Charges for HALL STREET LIMITED (05399088)
- Insolvency for HALL STREET LIMITED (05399088)
- More for HALL STREET LIMITED (05399088)
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) |
---|---|---|---|
09 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jun 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Jun 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
28 May 2014 | AD01 | Registered office address changed from 3 Altrincham Road Wilmslow Cheshire SK9 5ND on 28 May 2014 | |
04 Feb 2014 | AP01 | Appointment of Mr Richard Terence Newman as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Richard Newman as a director | |
30 Sep 2009 | 405(1) | Notice of appointment of receiver or manager | |
27 May 2009 | 363a | Return made up to 19/03/09; full list of members | |
15 Apr 2009 | 288b | Appointment terminated director arthur finegan | |
07 Feb 2009 | 288b | Appointment terminated director brian thomson | |
30 Dec 2008 | 288b | Appointment terminated secretary aileen hulme | |
03 Apr 2008 | 363a | Return made up to 19/03/08; full list of members | |
02 Apr 2008 | 288c | Director's change of particulars / brian thomson / 19/03/2008 | |
20 Feb 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
14 Dec 2007 | 288c | Director's particulars changed | |
10 Apr 2007 | 363a | Return made up to 19/03/07; full list of members | |
10 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
21 Mar 2007 | 395 | Particulars of mortgage/charge | |
31 Aug 2006 | AA | Accounts for a dormant company made up to 31 December 2005 | |
02 Jun 2006 | 288a | New director appointed | |
24 May 2006 | 225 | Accounting reference date shortened from 31/03/06 to 31/12/05 |