Advanced company searchLink opens in new window

HALO HOLDINGS (MOIRA) LTD

Company number NI072032

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)
06 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2013 DS01 Application to strike the company off the register
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 for Lesley Pearl Banks on 18 December 2012
18 Dec 2012 AD01 Registered office address changed from 3 Millfort Millhill Warringstown Co Armagh BT66 7PB on 18 December 2012
10 Dec 2012 TM01 Termination of appointment of Mary Banks as a director on 29 May 2012
20 Nov 2012 AR01 Annual return made up to 16 March 2011 with full list of shareholders
20 Nov 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2010
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Nov 2012 RT01 Administrative restoration application
15 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Lesley Banks on 1 January 2010
08 Jun 2010 CH01 Director's details changed for Mary Banks on 1 January 2010
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
30 May 2009 296(NI) Change of dirs/sec
16 Mar 2009 NEWINC Incorporation