Advanced company searchLink opens in new window

HALLIDAY CONTRACT SERVICES LIMITED

Company number SC405511

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2015 DS01 Application to strike the company off the register
20 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
16 May 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
30 Aug 2011 AA01 Current accounting period extended from 31 August 2012 to 30 October 2012
25 Aug 2011 AP01 Appointment of Colin James Anderson as a director
25 Aug 2011 AP01 Appointment of Fraser Keays Nixon as a director
25 Aug 2011 SH01 Statement of capital following an allotment of shares on 16 August 2011
  • GBP 2
22 Aug 2011 TM01 Termination of appointment of Stephen Mabbott as a director
16 Aug 2011 NEWINC Incorporation