Advanced company searchLink opens in new window

HALLAM MEDCO LIMITED

Company number 08960679

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2022 DS01 Application to strike the company off the register
09 Sep 2021 MA Memorandum and Articles of Association
09 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2021 SH08 Change of share class name or designation
30 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
15 Mar 2021 AA Accounts for a small company made up to 30 April 2020
27 Nov 2020 TM01 Termination of appointment of Roger Charles Queen as a director on 20 October 2020
27 Nov 2020 TM01 Termination of appointment of Philip James Duquenoy as a director on 20 October 2020
27 Nov 2020 MR04 Satisfaction of charge 089606790001 in full
23 Oct 2020 MR01 Registration of charge 089606790002, created on 20 October 2020
02 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
05 Feb 2020 AA Accounts for a small company made up to 30 April 2019
31 May 2019 TM01 Termination of appointment of Paul Vandrill as a director on 9 May 2019
02 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
05 Feb 2019 AA Group of companies' accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
05 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
20 Oct 2017 PSC02 Notification of Whco6 Limited as a person with significant control on 6 October 2017
20 Oct 2017 PSC07 Cessation of Key Capital Partners (Nominees) Limited as a person with significant control on 6 October 2017
20 Oct 2017 PSC07 Cessation of Scott Philip Davies as a person with significant control on 6 October 2017
17 Oct 2017 ANNOTATION Rectified The form AP01 was removed from the public register on 13/12/2017 as it was invalid or ineffective.