- Company Overview for HALLCO 1436 LIMITED (06095009)
- Filing history for HALLCO 1436 LIMITED (06095009)
- People for HALLCO 1436 LIMITED (06095009)
- More for HALLCO 1436 LIMITED (06095009)
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
|
|
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 |