- Company Overview for HALI RECYCLING LIMITED (07631427)
- Filing history for HALI RECYCLING LIMITED (07631427)
- People for HALI RECYCLING LIMITED (07631427)
- Charges for HALI RECYCLING LIMITED (07631427)
- Insolvency for HALI RECYCLING LIMITED (07631427)
- More for HALI RECYCLING LIMITED (07631427)
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
|
|
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
|
|
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
|
|
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
|
|
05 Aug 2011 | CC01 | Notice of Restriction on the Company's Articles |