- Company Overview for HALO BUILDING SERVICES LIMITED (08184156)
- Filing history for HALO BUILDING SERVICES LIMITED (08184156)
- People for HALO BUILDING SERVICES LIMITED (08184156)
- Insolvency for HALO BUILDING SERVICES LIMITED (08184156)
- More for HALO BUILDING SERVICES LIMITED (08184156)
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
|
|
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 |