- Company Overview for HALLIE B INTERNATIONAL LIMITED (SC416770)
- Filing history for HALLIE B INTERNATIONAL LIMITED (SC416770)
- People for HALLIE B INTERNATIONAL LIMITED (SC416770)
- Insolvency for HALLIE B INTERNATIONAL LIMITED (SC416770)
- More for HALLIE B INTERNATIONAL LIMITED (SC416770)
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) |
---|---|---|---|
15 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2022 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
25 Aug 2016 | AD01 | Registered office address changed from C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 25 August 2016 | |
04 Aug 2016 | CO4.2(Scot) | Court order notice of winding up | |
04 Aug 2016 | 4.2(Scot) | Notice of winding up order | |
16 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Ian Charles Fyfe on 14 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 13 Montrose Street East Helensburgh Dunbartonshire G84 7ER Scotland to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 14 August 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 13 Montrose Street East Helensburgh Dunbartonshire G84 7ER on 11 August 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 11 February 2014
|
|
17 Jun 2014 | AR01 | Annual return made up to 10 February 2014 | |
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
30 Aug 2013 | TM01 | Termination of appointment of Christine Fyfe as a director | |
30 Aug 2013 | AP01 | Appointment of Mr Ian Charles Fyfe as a director | |
14 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2012 | AP01 | Appointment of Mrs Christine Miller Fyfe as a director | |
17 Feb 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
17 Feb 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary |