Advanced company searchLink opens in new window

HALLWOOD LOGISTICS LIMITED

Company number SC286974

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)
01 May 2016 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2016 4.26(Scot) Return of final meeting of voluntary winding up
01 Feb 2016 4.17(Scot) Notice of final meeting of creditors
06 May 2015 AD01 Registered office address changed from Stevedores Building King George V Dock Glasgow G51 4SE to Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 May 2015
06 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-01
21 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
10 Jul 2014 AP01 Appointment of Mr Robert Van Der Zee as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
15 Apr 2013 TM01 Termination of appointment of Hugo Stam as a director
21 Jan 2013 AA Accounts made up to 31 December 2011
15 Jun 2012 AP01 Appointment of Daniel Constantijn Vriens as a director
16 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Andrew Robert Charles Mackay on 10 April 2012
16 Apr 2012 CH03 Secretary's details changed for Graham Macdonald Sinclair on 10 April 2012
16 Feb 2012 AA Full accounts made up to 31 December 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
18 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
22 Sep 2010 AA Full accounts made up to 31 December 2009
09 Jun 2010 AA Full accounts made up to 31 December 2008
21 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Hugo Willem Stam on 10 April 2010
21 May 2010 CH01 Director's details changed for Remco Marcel Van Gelderen on 10 April 2010
12 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off