Advanced company searchLink opens in new window

HALO INCENTIVES LIMITED

Company number 06381050

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)
19 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
01 Mar 2013 AD01 Registered office address changed from Communications Centre, Par Moor Road, Par Cornwall PL24 2SQ on 1 March 2013
27 Feb 2013 4.70 Declaration of solvency
27 Feb 2013 600 Appointment of a voluntary liquidator
27 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Sep 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
Statement of capital on 2012-09-26
  • GBP 100
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Nicola Snell on 25 September 2011
28 Sep 2011 CH01 Director's details changed for Darren John Juleff on 25 September 2011
28 Sep 2011 CH03 Secretary's details changed for Nicola Snell on 25 September 2011
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
15 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Apr 2010 CERTNM Company name changed ticket angels LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
14 Apr 2010 CONNOT Change of name notice
07 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
19 Mar 2009 AA Accounts for a dormant company made up to 31 December 2008
31 Oct 2008 363a Return made up to 25/09/08; full list of members
22 May 2008 MEM/ARTS Memorandum and Articles of Association
10 May 2008 CERTNM Company name changed AFS2 LIMITED\certificate issued on 13/05/08
08 May 2008 288a Director appointed nicola snell
17 Mar 2008 225 Curr ext from 30/09/2008 to 31/12/2008
25 Sep 2007 NEWINC Incorporation