Advanced company searchLink opens in new window

HALI RECYCLING LIMITED

Company number 07631427

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 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 23 July 2018
03 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 23 July 2017
02 Sep 2016 4.68 Liquidators' statement of receipts and payments to 23 July 2016
25 Sep 2015 4.68 Liquidators' statement of receipts and payments to 23 July 2015
23 Sep 2014 4.68 Liquidators' statement of receipts and payments to 23 July 2014
15 Aug 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Aug 2013 4.20 Statement of affairs with form 4.19
05 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Aug 2013 600 Appointment of a voluntary liquidator
15 Jul 2013 AD01 Registered office address changed from Torr Quarry Industrial Estate East Allington Totnes Devon TQ9 7QQ on 15 July 2013
10 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 10
28 Apr 2013 AA Total exemption small company accounts made up to 9 March 2012
28 Jan 2013 AA01 Previous accounting period shortened from 31 May 2012 to 9 March 2012
28 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
28 Jun 2012 CH01 Director's details changed for Jonathan Whiley on 1 June 2012
28 Jun 2012 CH01 Director's details changed for Mr Glen Stephen Parry on 1 June 2012
14 Jun 2012 AD01 Registered office address changed from 18 Riders Bolt Bexhill East Sussex TN39 4JZ United Kingdom on 14 June 2012
20 Mar 2012 AP01 Appointment of Mr Glen Stephen Parry as a director
20 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Aug 2011 TM01 Termination of appointment of Derek Cornwell as a director
05 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2011 CC01 Notice of Restriction on the Company's Articles