Gazette. Gazette notice voluntary. |
2021-08-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-07-29 |
View Report |
Officers. Officer name: David Roland Clark. Termination date: 2020-10-27. |
2021-07-29 |
View Report |
Officers. Officer name: Mrs Joanne Louise Clark. Appointment date: 2021-07-28. |
2021-07-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-24 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-19 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-05 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-30 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-28 |
View Report |
Resolution. Description: Resolutions. |
2016-08-27 |
View Report |
Change of name. Change of name notice. |
2016-08-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-28 |
View Report |
Address. Move registers to sail company. |
2011-02-08 |
View Report |
Address. Change sail address company. |
2011-02-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-18 |
View Report |
Officers. Officer name: David Roland Clark. Change date: 2010-02-18. |
2010-02-18 |
View Report |
Officers. Officer name: Halliwells Secretaries Limited. |
2010-02-18 |
View Report |
Address. Change date: 2010-02-18. Old address: 3 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB. |
2010-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-20 |
View Report |
Officers. Description: Secretary's change of particulars halliwells secretaries LIMITED logged form. |
2008-11-21 |
View Report |
Annual return. Legacy. |
2008-11-19 |
View Report |
Officers. Description: Director resigned. |
2007-12-18 |
View Report |
Resolution. Description: Resolutions. |
2007-12-18 |
View Report |
Change of name. Description: Company name changed hallco 1537 LIMITED\certificate issued on 30/11/07. |
2007-11-30 |
View Report |
Address. Description: Registered office changed on 23/11/07 from: st james's court brown street manchester greater manchester M2 2JF. |
2007-11-23 |
View Report |
Officers. Description: New director appointed. |
2007-11-23 |
View Report |
Incorporation. Incorporation company. |
2007-10-25 |
View Report |