- Company Overview for HALSBURY CONSULTING LIMITED (08320913)
- Filing history for HALSBURY CONSULTING LIMITED (08320913)
- People for HALSBURY CONSULTING LIMITED (08320913)
- More for HALSBURY CONSULTING LIMITED (08320913)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
02 Aug 2017 | PSC01 | Notification of Andrew Ball as a person with significant control on 20 July 2017 | |
02 Aug 2017 | PSC01 | Notification of Catherine Ball as a person with significant control on 6 December 2016 | |
02 Aug 2017 | AP01 | Appointment of Mr Andrew James Ball as a director on 20 July 2017 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Sep 2016 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to C/O Suite 222 179 Whiteladies Road Clifton Bristol BS8 2AG on 9 September 2016 | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
17 Dec 2012 | CH01 | Director's details changed for Mrs Catherine Mai Ling Ball on 6 December 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from 68 Great Brockeridge Bristol BS9 3UA England on 17 December 2012 | |
06 Dec 2012 | NEWINC |
Incorporation
|