- Company Overview for HALLIFORD LIMITED (08932334)
- Filing history for HALLIFORD LIMITED (08932334)
- People for HALLIFORD LIMITED (08932334)
- More for HALLIFORD LIMITED (08932334)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
17 Apr 2018 | PSC04 | Change of details for Mr Stephen Michael Ferguson as a person with significant control on 12 February 2018 | |
17 Apr 2018 | PSC04 | Change of details for Mrs Elizabeth Anne Mitford Ferguson as a person with significant control on 12 February 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Mr Stephen Michael Ferguson on 12 February 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Mrs Elizabeth Anne Mitford Ferguson on 12 February 2018 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
18 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
17 Mar 2014 | AP01 | Appointment of Stephen Michael Ferguson as a director | |
11 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-11
|