Advanced company searchLink opens in new window

HALTON MILLS PROPERTY MANAGEMENT LTD.

Company number 08339764

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2017 AD01 Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 5 May 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
13 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
12 May 2016 AD01 Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016
05 Apr 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
05 Apr 2016 AP01 Appointment of Mr John Lee Hickens as a director on 22 December 2014
05 Apr 2016 TM01 Termination of appointment of Steve Thomas Grindrod as a director on 22 December 2014
05 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2016 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
18 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
28 Jan 2013 CERTNM Company name changed frostcourt LTD.\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
  • NM01 ‐ Change of name by resolution
23 Jan 2013 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 23 January 2013
22 Jan 2013 AP01 Appointment of Mr Steven Thomas Grindrod as a director