- Company Overview for HALLBURN LIMITED (SC348470)
- Filing history for HALLBURN LIMITED (SC348470)
- People for HALLBURN LIMITED (SC348470)
- More for HALLBURN LIMITED (SC348470)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2024 | DS01 | Application to strike the company off the register | |
12 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
06 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
17 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
23 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
03 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
05 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
08 May 2019 | CH03 | Secretary's details changed for Lesley Fleur Grant on 8 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Richard Norman Hector Grant on 8 May 2019 | |
02 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
25 Sep 2018 | CH03 | Secretary's details changed for Lesley Fleur Grant on 10 January 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mr Richard Norman Hector Grant on 10 January 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from C/O Cook & Co. Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 3 September 2018 | |
27 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
27 Feb 2017 | AA | Micro company accounts made up to 30 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates |