Advanced company searchLink opens in new window

HALLCO 1766 LIMITED

Company number 07285644

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)
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
04 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
04 Jul 2012 AD01 Registered office address changed from Summerhill Kemp Road Swanland North Ferriby North Humberside HU14 3LY United Kingdom on 4 July 2012
21 May 2012 AA01 Change of accounting reference date
16 Mar 2012 AA Total exemption small company accounts made up to 16 December 2011
13 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
12 Jul 2011 TM01 Termination of appointment of Halliwells Directors Limited as a director
12 Jul 2011 AD01 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU on 12 July 2011
27 Jun 2011 AA01 Current accounting period extended from 30 June 2011 to 16 December 2011
29 Mar 2011 AD01 Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 29 March 2011
29 Mar 2011 AC92 Restoration by order of the court
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2011 TM01 Termination of appointment of Mark Halliwell as a director
18 Jan 2011 AP01 Appointment of Mr Paul William Teasdale as a director
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2010 DS01 Application to strike the company off the register
16 Jun 2010 NEWINC Incorporation