Advanced company searchLink opens in new window

HALLINGTON PRECISION LTD

Company number 09606501

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 DISS40 Compulsory strike-off action has been discontinued
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Jul 2021 AD01 Registered office address changed from 215a Chorley Road Manchester M27 6AZ United Kingdom to 215 Clements Road Ramsgate CT12 6UD on 2 July 2021
02 Jul 2021 PSC01 Notification of Rhiannon Hopkins as a person with significant control on 22 June 2021
02 Jul 2021 PSC07 Cessation of Lewis Deane as a person with significant control on 22 June 2021
02 Jul 2021 TM01 Termination of appointment of Lewis Deane as a director on 22 June 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
22 Apr 2021 AA Micro company accounts made up to 31 May 2020
08 Jan 2021 AD01 Registered office address changed from Flat 5, 158 South Road Birmingham B23 6EL United Kingdom to 215a Chorley Road Manchester M27 6AZ on 8 January 2021
08 Jan 2021 PSC01 Notification of Lewis Deane as a person with significant control on 16 December 2020
08 Jan 2021 PSC07 Cessation of John Lacey as a person with significant control on 16 December 2020
08 Jan 2021 TM01 Termination of appointment of John Lacey as a director on 16 December 2020
08 Jan 2021 AP01 Appointment of Mr Lewis Deane as a director on 16 December 2020
23 Dec 2020 AD01 Registered office address changed from 4 Thornton Road Wootton Ulceby BN39 6SJ United Kingdom to Flat 5, 158 South Road Birmingham B23 6EL on 23 December 2020
23 Dec 2020 PSC01 Notification of John Lacey as a person with significant control on 2 December 2020
23 Dec 2020 PSC07 Cessation of Samuel Lowe as a person with significant control on 2 December 2020
23 Dec 2020 AP01 Appointment of Mr John Lacey as a director on 2 December 2020
23 Dec 2020 TM01 Termination of appointment of Samuel Lowe as a director on 2 December 2020
10 Jul 2020 AD01 Registered office address changed from 6 Sherwood Close Corby NN17 2YH United Kingdom to 4 Thornton Road Wootton Ulceby BN39 6SJ on 10 July 2020
10 Jul 2020 PSC01 Notification of Samuel Lowe as a person with significant control on 24 June 2020
10 Jul 2020 PSC07 Cessation of Alexandru Ciocan as a person with significant control on 24 June 2020