Advanced company searchLink opens in new window

HALLP HAJCO SECRETARIES LIMITED

Company number 07148856

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2013 DS01 Application to strike the company off the register
10 Dec 2013 TM01 Termination of appointment of James Hickey as a director on 9 October 2013
25 Oct 2013 TM02 Termination of appointment of Barbara Ann Whalley as a secretary on 9 October 2013
11 Jul 2013 TM01 Termination of appointment of Lewis Alexander Griffiths as a director on 6 March 2013
26 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-02-26
  • GBP 2
05 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
03 Nov 2012 TM01 Termination of appointment of Mohammed Akram as a director on 31 October 2012
07 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
29 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
27 Apr 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
17 Nov 2010 AP03 Appointment of Barbara Ann Whalley as a secretary
17 Nov 2010 TM02 Termination of appointment of Jennifer Kelly as a secretary
17 Nov 2010 TM01 Termination of appointment of Ribert Bailey as a director
21 May 2010 TM02 Termination of appointment of Hajco Secretaries Limited as a secretary
21 May 2010 TM01 Termination of appointment of Hajco Directors Limited as a director
21 May 2010 AP03 Appointment of Jennifer Elizabeth Kelly as a secretary
21 May 2010 AP01 Appointment of Clive Roger Wooliscroft as a director
21 May 2010 AP01 Appointment of James Hickey as a director
21 May 2010 AP01 Appointment of Lewis Alexander Griffiths as a director
21 May 2010 AP01 Appointment of Ribert Anthony Bailey as a director
20 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
20 May 2010 CONNOT Change of name notice
06 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)