- Company Overview for HALLINGTON PRECISION LTD (09606501)
- Filing history for HALLINGTON PRECISION LTD (09606501)
- People for HALLINGTON PRECISION LTD (09606501)
- More for HALLINGTON PRECISION LTD (09606501)
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 |