Advanced company searchLink opens in new window

HALLMARK HOME IMPROVEMENTS LIMITED

Company number 06647465

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)
16 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2010 TM01 Termination of appointment of Terence Wills as a director
08 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
25 May 2010 AD01 Registered office address changed from 6 Astor House 282 Lichfield House Four Oaks Sutton Coldfield West Midlands B74 2UG on 25 May 2010
14 May 2010 TM02 Termination of appointment of Paul Thacker as a secretary
14 May 2010 AP03 Appointment of Lee Robert Thacker as a secretary
14 May 2010 TM01 Termination of appointment of Paul Thacker as a director
04 Sep 2009 363a Return made up to 15/07/09; full list of members
11 Sep 2008 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
03 Sep 2008 288a Director appointed terence wills
07 Aug 2008 288a Director and secretary appointed paul john thacker
07 Aug 2008 288a Director appointed lee robert thacker
07 Aug 2008 288a Director appointed christopher james nash
07 Aug 2008 287 Registered office changed on 07/08/2008 from 52 mucklow hill halesowen west midlands B62 8BL england
07 Aug 2008 88(2) Ad 01/08/08 gbp si 99@1=99 gbp ic 1/100
15 Jul 2008 288b Appointment Terminated Director jacqueline scott
15 Jul 2008 288b Appointment Terminated Secretary stephen scott
15 Jul 2008 NEWINC Incorporation