D L HALLAM LIMITED - LOUGHBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-01-19 View Report
Gazette. Gazette notice compulsory. 2020-11-03 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Change account reference date company previous extended. 2019-10-25 View Report
Accounts. Accounts type total exemption full. 2018-10-30 View Report
Confirmation statement. Statement with updates. 2018-10-29 View Report
Confirmation statement. Statement with updates. 2017-11-02 View Report
Accounts. Accounts type total exemption full. 2017-10-30 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Accounts. Accounts type total exemption small. 2015-10-28 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Officers. Officer name: Mrs Nina Claire Hallam. 2014-01-14 View Report
Annual return. With made up date full list shareholders. 2013-10-31 View Report
Accounts. Accounts type total exemption small. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2012-11-16 View Report
Accounts. Accounts type total exemption small. 2012-10-19 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Accounts. Accounts type total exemption small. 2011-10-25 View Report
Annual return. With made up date full list shareholders. 2010-12-07 View Report
Accounts. Accounts type total exemption small. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2009-12-11 View Report
Accounts. Accounts type total exemption small. 2009-10-20 View Report
Annual return. Legacy. 2008-11-25 View Report
Accounts. Accounts type total exemption small. 2008-08-12 View Report
Accounts. Legacy. 2008-07-02 View Report
Annual return. Legacy. 2008-01-02 View Report
Incorporation. Memorandum articles. 2007-02-27 View Report
Miscellaneous. Statement of affairs. 2007-01-10 View Report
Capital. Description: Ad 07/12/06--------- £ si 98@1=98 £ ic 2/100. 2007-01-10 View Report
Resolution. Description: Resolutions. 2006-12-20 View Report
Resolution. Description: Resolutions. 2006-12-20 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-12-13 View Report
Officers. Description: New secretary appointed. 2006-11-24 View Report
Officers. Description: New director appointed. 2006-11-24 View Report
Officers. Description: Director resigned. 2006-11-24 View Report
Officers. Description: Secretary resigned. 2006-11-24 View Report
Address. Description: Registered office changed on 24/11/06 from: st james's court brown street manchester greater manchester M2 2JF. 2006-11-24 View Report
Change of name. Description: Company name changed hallco 1391 LIMITED\certificate issued on 17/11/06. 2006-11-17 View Report
Incorporation. Incorporation company. 2006-10-25 View Report