Advanced company searchLink opens in new window

HALO (NI) LTD

Company number NI072028

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)
25 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2014 DS01 Application to strike the company off the register
10 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
Statement of capital on 2013-04-09
  • GBP 2
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 CH01 Director's details changed
29 May 2012 AD01 Registered office address changed from 3 Millfort Millhill Warringstown Co Armagh BT66 7PB on 29 May 2012
29 May 2012 TM01 Termination of appointment of Mary Banks as a director
29 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Lesley Banks on 15 March 2012
29 May 2012 CH01 Director's details changed for Mary Banks on 15 March 2012
12 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Oct 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
12 Oct 2011 AR01 Annual return made up to 16 March 2010 with full list of shareholders
12 Oct 2011 RT01 Administrative restoration application
05 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
30 May 2009 296(NI) Change of dirs/sec
30 May 2009 296(NI) Change of dirs/sec
30 May 2009 295(NI) Change in sit reg add
30 May 2009 296(NI) Change of dirs/sec
16 Mar 2009 NEWINC Incorporation