Advanced company searchLink opens in new window

HALO INC LIMITED

Company number 07561951

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)
11 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2019 AM10 Administrator's progress report
11 Mar 2019 AM23 Notice of move from Administration to Dissolution
16 Oct 2018 AM10 Administrator's progress report
17 Apr 2018 AM10 Administrator's progress report
26 Feb 2018 AM19 Notice of extension of period of Administration
30 Oct 2017 AM10 Administrator's progress report
19 Apr 2017 2.24B Administrator's progress report to 2 March 2017
30 Jan 2017 2.31B Notice of extension of period of Administration
18 Oct 2016 2.24B Administrator's progress report to 2 September 2016
19 May 2016 F2.18 Notice of deemed approval of proposals
10 May 2016 2.17B Statement of administrator's proposal
24 Mar 2016 AD01 Registered office address changed from Unit 1 Pontefract Road Normanton Industrial Estate Normanton West Yorkshire WF6 1JU England to Toronto Square Toronto Street Leeds LS1 2HJ on 24 March 2016
22 Mar 2016 2.12B Appointment of an administrator
02 Mar 2016 CH01 Director's details changed for Mr Stephen Alan Rowley on 1 March 2016
26 Feb 2016 AD01 Registered office address changed from Unit 1 Pontefract Road Normanton Industrial Estate Normanton West Yorkshire WF6 1JU England to Unit 1 Pontefract Road Normanton Industrial Estate Normanton West Yorkshire WF6 1JU on 26 February 2016
26 Feb 2016 AD01 Registered office address changed from C/O Tenable 16 Westleigh House Denby Dale Huddersfield HD8 8QJ to Unit 1 Pontefract Road Normanton Industrial Estate Normanton West Yorkshire WF6 1JU on 26 February 2016
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
12 Jan 2016 AP01 Appointment of Mr Stephen Alan Rowley as a director on 12 January 2016
12 Jan 2016 AD01 Registered office address changed from C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to C/O Tenable 16 Westleigh House Denby Dale Huddersfield HD8 8QJ on 12 January 2016
12 Jan 2016 TM01 Termination of appointment of Dagmar Russo as a director on 12 January 2016
12 Jan 2016 TM01 Termination of appointment of John Carl Russo as a director on 12 January 2016
12 Jan 2016 TM02 Termination of appointment of John Carl Russo as a secretary on 12 January 2016
12 Jan 2016 MR04 Satisfaction of charge 1 in full
12 Jan 2016 MR04 Satisfaction of charge 2 in full