Advanced company searchLink opens in new window

HALTECH LIMITED

Company number 07444483

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)
22 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
31 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
31 Dec 2013 TM02 Termination of appointment of Marie Broby as a secretary
31 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
17 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
16 Dec 2012 CH01 Director's details changed for Doctor Marie-Louise Louise Broby on 16 December 2012
16 Dec 2012 TM01 Termination of appointment of Marie-Louise Broby as a director
13 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
26 Jan 2012 TM01 Termination of appointment of David Carr as a director
12 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
12 Jan 2012 AP01 Appointment of Dr Marie-Louise Broby as a director
12 Jan 2012 AD01 Registered office address changed from Unit 4 28 Queens Road Weybridge Surrey KT13 9UT on 12 January 2012
05 Jan 2012 AD01 Registered office address changed from Suite 3 8 Frognal Hampstead London NW3 6AJ on 5 January 2012
04 Jan 2012 AP03 Appointment of Dr Marie Louise Broby as a secretary
04 Jan 2012 AP01 Appointment of Marie Louise Broby as a director
18 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted