- Company Overview for HALO INCENTIVES LIMITED (06381050)
- Filing history for HALO INCENTIVES LIMITED (06381050)
- People for HALO INCENTIVES LIMITED (06381050)
- Insolvency for HALO INCENTIVES LIMITED (06381050)
- More for HALO INCENTIVES LIMITED (06381050)
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
|
|
26 Sep 2012 | AR01 |
Annual return made up to 25 September 2012 with full list of shareholders
Statement of capital on 2012-09-26
|
|
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
|
|
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 |