Advanced company searchLink opens in new window

HALL & PARTNERS FINANCIAL SERVICES LIMITED

Company number 05653703

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)
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
  • GBP 100
  • ANNOTATION Clarification the form replaces the AR01 registered on 15/12/2015 as it was not properly delivered
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
  • GBP 100
  • ANNOTATION Clarification a replacement AR01 was registered on 27/09/2016