Advanced company searchLink opens in new window

HALO BUILDING SERVICES LIMITED

Company number 08184156

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)
18 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 25 October 2024
30 Dec 2023 AD01 Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 30 December 2023
30 Dec 2023 LIQ10 Removal of liquidator by court order
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2023
30 Dec 2023 600 Appointment of a voluntary liquidator
21 Dec 2023 AD01 Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 21 December 2023
31 Jul 2023 AD01 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 31 July 2023
18 Feb 2023 AD01 Registered office address changed from 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 18 February 2023
04 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2022
27 May 2022 LIQ06 Resignation of a liquidator
03 Nov 2021 AD01 Registered office address changed from Fidelity House Fengate Peterborough PE1 5XG England to 8 Warren Park Way Enderby Leicester LE19 4SA on 3 November 2021
03 Nov 2021 600 Appointment of a voluntary liquidator
03 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-26
03 Nov 2021 LIQ02 Statement of affairs
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
06 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
01 Oct 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
13 Nov 2018 AD01 Registered office address changed from Unit 21 Orton Enterprise Centre, Bakewell Road Orton Southgate Peterborough Cambs PE2 6XU England to Fidelity House Fengate Peterborough PE1 5XG on 13 November 2018
24 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
23 Mar 2018 AD01 Registered office address changed from 9 Commerce Road. Lynchwood Peterborough Cambridgeshire PE2 6LR to Unit 21 Orton Enterprise Centre, Bakewell Road Orton Southgate Peterborough Cambs PE2 6XU on 23 March 2018
22 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
18 May 2017 AA Micro company accounts made up to 28 February 2017