Advanced company searchLink opens in new window

HALLCROFT GROUP INTERNATIONAL LTD

Company number 07081875

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)
05 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2012 AD01 Registered office address changed from 54 High Street Normanton West Yorkshire WF6 2AQ United Kingdom on 23 October 2012
17 Apr 2012 TM01 Termination of appointment of Vicki Waterman as a director
03 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2011 CH01 Director's details changed for Ms Vicki Mckenzie Waterman on 4 January 2011
20 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2011-01-20
  • GBP 250
19 Jan 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
09 Aug 2010 AD01 Registered office address changed from 40 High Street Normanton West Yorkshire WF6 2AQ England on 9 August 2010
09 Aug 2010 TM01 Termination of appointment of Clive Fletcher as a director
09 Apr 2010 AP01 Appointment of Mr Clive Fletcher as a director
19 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted