Advanced company searchLink opens in new window

HALLCO 1436 LIMITED

Company number 06095009

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2014 DS01 Application to strike the company off the register
19 Dec 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 1
11 Feb 2013 AD01 Registered office address changed from 4 the Farmstead Croesgoch Haverfordwest Pembs SA62 5JU on 11 February 2013
22 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
19 Jan 2012 AA01 Current accounting period extended from 29 February 2012 to 31 August 2012
28 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
10 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
09 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
09 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Mr Rhys Jones on 12 February 2010
30 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
16 Mar 2009 363a Return made up to 12/02/09; full list of members
16 Mar 2009 288b Appointment terminated director keith jones
10 Nov 2008 AA Accounts for a dormant company made up to 29 February 2008
12 Mar 2008 363a Return made up to 12/02/08; full list of members
12 Mar 2008 288a Director appointed mr rhys nicholas jones
11 Mar 2008 288b Appointment terminated director robert frost
08 Mar 2008 287 Registered office changed on 08/03/2008 from unit 1 greenfields industrial estate back lane congleton cheshire CW12 4TR
10 Mar 2007 288a New director appointed
10 Mar 2007 288a New secretary appointed;new director appointed
10 Mar 2007 287 Registered office changed on 10/03/07 from: st james's court brown street manchester greater manchester M2 2JF
10 Mar 2007 288b Director resigned