Advanced company searchLink opens in new window

HALSALLS LTD

Company number 11946865

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 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
22 Oct 2021 PSC01 Notification of Tomas Mitchell as a person with significant control on 22 October 2021
22 Oct 2021 PSC07 Cessation of Paul Halsall as a person with significant control on 22 October 2021
22 Oct 2021 TM01 Termination of appointment of Paul Halsall as a director on 22 October 2021
22 Oct 2021 AP01 Appointment of Mr Tomas Mitchell as a director on 22 October 2021
22 Oct 2021 AD01 Registered office address changed from Birkdale Business Centre Suite 4, Weld Parade Birkdale Southport Merseyside PR8 2DT England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 22 October 2021
23 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with updates
21 Apr 2021 AA Micro company accounts made up to 30 April 2020
29 Jun 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Birkdale Business Centre Suite 4, Weld Parade Birkdale Southport Merseyside PR8 2DT on 29 June 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
15 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-15
  • GBP 1