- Company Overview for HALL PROPERTY INVESTMENTS LIMITED (09966740)
- Filing history for HALL PROPERTY INVESTMENTS LIMITED (09966740)
- People for HALL PROPERTY INVESTMENTS LIMITED (09966740)
- Charges for HALL PROPERTY INVESTMENTS LIMITED (09966740)
- More for HALL PROPERTY INVESTMENTS LIMITED (09966740)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2022 | DS01 | Application to strike the company off the register | |
14 Dec 2021 | CH01 | Director's details changed for Mr Andrew Thomas John Hall on 14 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Robert Wilson Hall on 14 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Robert Wilson Hall as a person with significant control on 14 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Andrew Thomas John Hall as a person with significant control on 14 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from 5 Castle Mount Mirfield West Yorkshire WF14 9FE England to 6-8 Freeman Street Grimsby DN32 7AA on 14 December 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
31 Oct 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
25 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
06 Oct 2016 | MR01 | Registration of charge 099667400001, created on 5 October 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Andrew Thomas John Hall as a director on 25 January 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Andrew Thomas John Hall as a director on 25 January 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr Andrew Thomas John Meechan Hall on 23 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from 384 Linthorpe Road Middlesbrough TS5 6HA United Kingdom to 5 Castle Mount Mirfield West Yorkshire WF14 9FE on 8 February 2016 | |
25 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-25
|