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)
07 Feb 2019 AA Micro company accounts made up to 31 May 2018
15 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 31 May 2018
14 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
14 Jun 2018 PSC01 Notification of Melvyn Jake Holloway as a person with significant control on 31 May 2018
14 Jun 2018 AP01 Appointment of Mr Melvyn Jake Holloway as a director on 31 May 2018
14 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 31 May 2018
14 Jun 2018 PSC07 Cessation of Paul Michael Mcnulty as a person with significant control on 5 April 2018
14 Jun 2018 AD01 Registered office address changed from Trewolla Cottage Trewolla, St. Newlyn East Newquay TR8 5JY United Kingdom to 95 Enfield Road Hunt End Redditch B97 5NE on 14 June 2018
14 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
14 Jun 2018 TM01 Termination of appointment of Paul Michael Mcnulty as a director on 5 April 2018
05 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Feb 2018 PSC07 Cessation of Christopher Haddock as a person with significant control on 5 December 2017
12 Feb 2018 AP01 Appointment of Mr Paul Michael Mcnulty as a director on 5 December 2017
12 Feb 2018 PSC01 Notification of Paul Michael Mcnulty as a person with significant control on 5 December 2017
12 Feb 2018 TM01 Termination of appointment of Christopher Haddock as a director on 5 December 2017
12 Feb 2018 AD01 Registered office address changed from 6 Rosevale Street Rawtenstall Rossendale BB4 7PF United Kingdom to Trewolla Cottage Trewolla, St. Newlyn East Newquay TR8 5JY on 12 February 2018
26 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 31 May 2016
07 Nov 2016 AD01 Registered office address changed from 18 Rushdale Avenue Sheffield S8 9QF United Kingdom to 6 Rosevale Street Rawtenstall Rossendale BB4 7PF on 7 November 2016
07 Nov 2016 AP01 Appointment of Christopher Haddock as a director on 31 October 2016
07 Nov 2016 TM01 Termination of appointment of Christopher Glew as a director on 31 October 2016
07 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
24 Jul 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 18 Rushdale Avenue Sheffield S8 9QF on 24 July 2015
24 Jul 2015 TM01 Termination of appointment of Terence Dunne as a director on 17 July 2015