- Company Overview for HALLCO LIMITED (08274732)
- Filing history for HALLCO LIMITED (08274732)
- People for HALLCO LIMITED (08274732)
- Insolvency for HALLCO LIMITED (08274732)
- More for HALLCO LIMITED (08274732)
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) |
---|---|---|---|
19 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2020 | |
15 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2018 | |
27 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2017 | |
22 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2016 | |
09 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
10 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | AD01 | Registered office address changed from Saturn Building First Point Balby Carr Bank Doncaster DN4 5JQ on 16 January 2014 | |
25 Nov 2013 | TM01 | Termination of appointment of John Radford as a director | |
04 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
30 Oct 2012 | NEWINC |
Incorporation
|