- Company Overview for HALL & PARTNERS FINANCIAL SERVICES LIMITED (05653703)
- Filing history for HALL & PARTNERS FINANCIAL SERVICES LIMITED (05653703)
- People for HALL & PARTNERS FINANCIAL SERVICES LIMITED (05653703)
- More for HALL & PARTNERS FINANCIAL SERVICES LIMITED (05653703)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2020 | DS01 | Application to strike the company off the register | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
11 Sep 2019 | PSC02 | Notification of Shipman Financial Planning Limited as a person with significant control on 31 January 2017 | |
11 Sep 2019 | PSC07 | Cessation of Susan Monica Bellamy as a person with significant control on 31 January 2017 | |
11 Sep 2019 | PSC07 | Cessation of Gerald Redman Cooper as a person with significant control on 31 January 2017 | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
23 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Apr 2017 | CH01 | Director's details changed for Mr Peter Robert Ellis on 12 April 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Gerald Redman Cooper as a director on 31 January 2017 | |
14 Feb 2017 | TM02 | Termination of appointment of Gerald Redman Cooper as a secretary on 31 January 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Susan Monica Bellamy as a director on 31 January 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Peter Robert Ellis as a director on 31 January 2017 | |
14 Feb 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
13 Feb 2017 | AP01 | Appointment of Mr Thomas Glanville as a director on 31 January 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
27 Sep 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-09-27
|
|
09 Aug 2016 | AD01 | Registered office address changed from , Fore Street Chambers, Fore, Street, Chard, Somerset, TQ20 1PT to Fore Street Chambers Fore Street Chard Somerset TA20 1PT on 9 August 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|