Advanced company searchLink opens in new window

HALLIE B INTERNATIONAL LIMITED

Company number SC416770

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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