- Company Overview for HALLCROFT GROUP INTERNATIONAL LTD (07081875)
- Filing history for HALLCROFT GROUP INTERNATIONAL LTD (07081875)
- People for HALLCROFT GROUP INTERNATIONAL LTD (07081875)
- More for HALLCROFT GROUP INTERNATIONAL LTD (07081875)
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
|
|
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
|