- Company Overview for HALO NURSERIES LIMITED (SC286009)
- Filing history for HALO NURSERIES LIMITED (SC286009)
- People for HALO NURSERIES LIMITED (SC286009)
- Charges for HALO NURSERIES LIMITED (SC286009)
- More for HALO NURSERIES LIMITED (SC286009)
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) |
---|---|---|---|
18 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2012 | AD01 | Registered office address changed from Crosslet House Argyll Avenue Dumbarton Dunbartonshire G82 3NS Scotland on 30 August 2012 | |
26 Jul 2012 | AR01 |
Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-07-26
|
|
25 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 11 January 2012
|
|
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
23 Jun 2011 | AD01 | Registered office address changed from Napier House Erskine Ferry Road Old Kilpatrick Glasgow G60 5EX on 23 June 2011 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Mhairi Ann Rushforth on 9 June 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 9 June 2009 with full list of shareholders | |
10 Jul 2009 | 363a | Return made up to 09/06/08; full list of members | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from crosslet house argyll avenue dumbarton west dunbartonshire G82 3NS | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Jul 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Oct 2007 | 288a | New director appointed | |
11 Oct 2007 | 410(Scot) | Partic of mort/charge * | |
23 Jul 2007 | 363a | Return made up to 09/06/07; full list of members | |
02 May 2007 | AA | Accounts made up to 31 March 2006 |