Advanced company searchLink opens in new window

HALF PINT LTD

Company number 08029721

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-12
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted