- Company Overview for HALF PINT LTD (08029721)
- Filing history for HALF PINT LTD (08029721)
- People for HALF PINT LTD (08029721)
- Insolvency for HALF PINT LTD (08029721)
- More for HALF PINT LTD (08029721)
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) |
---|---|---|---|
20 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2017 | |
20 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2016 | |
26 Feb 2015 | AD01 | Registered office address changed from C/O Firkin Management Ltd Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW on 26 February 2015 | |
25 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
25 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2014 | AP01 | Appointment of Mr David John Burr as a director on 3 September 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA to Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW on 4 August 2014 | |
18 Jun 2014 | TM01 | Termination of appointment of Samantha Carroll as a director | |
08 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
13 Mar 2014 | AD01 | Registered office address changed from 12 High Street High Wycombe Buckinghamshire HP11 2AZ England on 13 March 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from Prospect House Crendon Street High Wycombe Bucks HP13 6LA England on 10 March 2014 | |
08 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
24 Apr 2013 | AP01 | Appointment of Miss Samantha Carroll as a director | |
24 Apr 2013 | TM01 | Termination of appointment of David Burr as a director | |
24 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
13 Apr 2012 | NEWINC |
Incorporation
|