Advanced company searchLink opens in new window

MARK HALL CONSTRUCTIONS LTD

Company number 10027091

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 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 6 September 2024
10 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 6 September 2023
14 Sep 2022 AD01 Registered office address changed from 1 Kersal Road Prestwich Manchester M25 9SJ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 14 September 2022
14 Sep 2022 LIQ02 Statement of affairs
14 Sep 2022 600 Appointment of a voluntary liquidator
14 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-07
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
08 Nov 2021 TM01 Termination of appointment of Salima Aysha Miah as a director on 8 November 2021
08 Nov 2021 AD01 Registered office address changed from 329 Eastern Avenue Ilford IG2 6NT England to 1 Kersal Road Prestwich Manchester M25 9SJ on 8 November 2021
08 Nov 2021 PSC01 Notification of Magdalena Alegre Quispe as a person with significant control on 8 November 2021
08 Nov 2021 PSC07 Cessation of Salima Aysha Miah as a person with significant control on 8 November 2021
08 Nov 2021 AP01 Appointment of Miss Magdalena Alegre Quispe as a director on 8 November 2021
18 Oct 2021 AD01 Registered office address changed from 171 Kingsway Darlington DL1 3ER England to 329 Eastern Avenue Ilford IG2 6NT on 18 October 2021
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
08 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2021 AA Micro company accounts made up to 29 February 2020
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
25 Jul 2020 AP01 Appointment of Mrs Salima Aysha Miah as a director on 10 July 2019