- Company Overview for HALTON MILLS PROPERTY MANAGEMENT LTD. (08339764)
- Filing history for HALTON MILLS PROPERTY MANAGEMENT LTD. (08339764)
- People for HALTON MILLS PROPERTY MANAGEMENT LTD. (08339764)
- More for HALTON MILLS PROPERTY MANAGEMENT LTD. (08339764)
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
|
|
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
|
|
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
|
|
28 Jan 2013 | CERTNM |
Company name changed frostcourt LTD.\certificate issued on 28/01/13
|
|
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 |