- Company Overview for HALE & PARTNERS LTD (05572322)
- Filing history for HALE & PARTNERS LTD (05572322)
- People for HALE & PARTNERS LTD (05572322)
- Insolvency for HALE & PARTNERS LTD (05572322)
- More for HALE & PARTNERS LTD (05572322)
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) |
---|---|---|---|
24 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2022 | |
31 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2021 | |
06 Feb 2020 | AD01 | Registered office address changed from C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ United Kingdom to 10 st Helens Road Swansea SA1 4AW on 6 February 2020 | |
05 Feb 2020 | LIQ01 | Declaration of solvency | |
05 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jan 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
27 Sep 2018 | PSC04 | Change of details for Mrs Carey Lizanne Ayling as a person with significant control on 6 April 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Nov 2017 | PSC04 | Change of details for Mr Paul Marquiss Ayling as a person with significant control on 8 November 2017 | |
15 Nov 2017 | PSC04 | Change of details for Mrs Carey Lizanne Ayling as a person with significant control on 8 November 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mrs Carey Lizanne Ayling on 8 November 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mr Paul Marquiss Ayling on 8 November 2017 | |
13 Nov 2017 | CH03 | Secretary's details changed for Mr Paul Marquiss Ayling on 8 November 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from Suite 3a, Oriental Road Woking Surrey GU22 7AH to C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ on 10 November 2017 | |
07 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
25 Sep 2017 | PSC04 | Change of details for Mrs Carey Lizanne Ayling as a person with significant control on 6 April 2016 | |
25 Sep 2017 | PSC04 | Change of details for Mr Paul Marquiss Ayling as a person with significant control on 6 April 2016 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |