Advanced company searchLink opens in new window

HALLMARK POWERGEN 1 LIMITED

Company number 08062753

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
29 Apr 2014 MR01 Registration of charge 080627530002
26 Feb 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013