Advanced company searchLink opens in new window

HALSKC LIMITED

Company number 08640886

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)
28 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2017 TM01 Termination of appointment of Michael John Sheill as a director on 15 October 2017
13 Nov 2017 AD01 Registered office address changed from C/O Paul Sheill 16 Brighton Road Southgate Crawley Sussex RH10 6AA to Regus House-Cardiff Bay Falcon Drive Cardiff Bay Cardiff Wales CF10 4RU on 13 November 2017
02 Nov 2017 TM01 Termination of appointment of Paul Sheill as a director on 26 October 2017
02 Nov 2017 TM02 Termination of appointment of Michael Sheill as a secretary on 25 October 2017
05 Sep 2017 AA Total exemption full accounts made up to 31 August 2016
03 Jul 2017 PSC01 Notification of Michael Sheill as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Paul Andrew Sheill as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
01 Jul 2016 AA Total exemption full accounts made up to 31 August 2015
29 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • EUR 1,000
15 Nov 2015 AA Total exemption full accounts made up to 31 August 2014
14 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • EUR 1,000
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
21 Mar 2014 CH01 Director's details changed for Dr Michael Sheill on 8 March 2014
21 Mar 2014 CH03 Secretary's details changed for Michael Sheill on 6 March 2014
06 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-06
  • EUR 1,000