- Company Overview for HALLMARK POWERGEN 1 LIMITED (08062753)
- Filing history for HALLMARK POWERGEN 1 LIMITED (08062753)
- People for HALLMARK POWERGEN 1 LIMITED (08062753)
- Charges for HALLMARK POWERGEN 1 LIMITED (08062753)
- More for HALLMARK POWERGEN 1 LIMITED (08062753)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2019 | DS01 | Application to strike the company off the register | |
25 Mar 2019 | TM01 | Termination of appointment of Hallmark Powergen Limited as a director on 22 March 2019 | |
22 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
09 Jul 2018 | PSC02 | Notification of Hallmark Powergen Ltd as a person with significant control on 6 April 2016 | |
06 Jun 2018 | PSC02 | Notification of Hallmark Powergen Ltd as a person with significant control on 6 April 2016 | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | CH02 | Director's details changed for Hallmark Powergen Limited on 1 January 2016 | |
06 Jun 2016 | CH03 | Secretary's details changed for James William Neil Hall on 1 January 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from Hallmark Tractors Limited Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UE to Sector 17 Ltd Hallmark Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UE on 6 June 2016 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
13 Apr 2015 | MR01 | Registration of charge 080627530004, created on 7 April 2015 | |
09 Apr 2015 | MR01 | Registration of charge 080627530003, created on 7 April 2015 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
29 Apr 2014 | MR01 | Registration of charge 080627530002 | |
26 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 |