Gazette. Gazette notice voluntary. |
2021-08-17 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-14 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-30 |
View Report |
Officers. Termination date: 2020-07-23. Officer name: John Clement Kay. |
2020-09-17 |
View Report |
Officers. Appointment date: 2020-07-23. Officer name: Mr Mark Graham Tootell. |
2020-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-08 |
View Report |
Officers. Change date: 2019-12-09. Officer name: Mr John Clement Kay. |
2019-12-09 |
View Report |
Accounts. Accounts type full. |
2019-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-08 |
View Report |
Accounts. Accounts type group. |
2018-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-17 |
View Report |
Accounts. Accounts type group. |
2017-08-10 |
View Report |
Officers. Change date: 2017-06-05. Officer name: Mr Mark Lorimer Widders. |
2017-06-08 |
View Report |
Officers. Officer name: Mr John Clement Kay. Change date: 2017-06-05. |
2017-06-08 |
View Report |
Address. Change date: 2017-06-08. Old address: Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA. New address: Unit 26 Charnley Fold Lane Bamber Bridge Preston Lancashire PR5 6QJ. |
2017-06-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-06 |
View Report |
Accounts. Accounts type group. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-18 |
View Report |
Accounts. Accounts type group. |
2015-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-19 |
View Report |
Accounts. Accounts type group. |
2014-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-17 |
View Report |
Accounts. Accounts type group. |
2013-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-16 |
View Report |
Accounts. Accounts type group. |
2012-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-17 |
View Report |
Accounts. Accounts type group. |
2011-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-19 |
View Report |
Change of name. Description: Company name changed hallco 1734 LIMITED\certificate issued on 31/03/10. |
2010-03-31 |
View Report |
Change of name. Change of name notice. |
2010-03-31 |
View Report |
Officers. Officer name: John Clement Kay. |
2010-03-16 |
View Report |
Accounts. Change account reference date company current extended. |
2010-03-15 |
View Report |
Address. Old address: 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom. Change date: 2010-03-15. |
2010-03-15 |
View Report |
Officers. Officer name: Mr Mark Lorimer Widders. |
2010-03-15 |
View Report |
Officers. Officer name: Mark Halliwell. |
2010-03-15 |
View Report |
Officers. Officer name: Halliwells Directors Limited. |
2010-03-15 |
View Report |
Incorporation. Incorporation company. |
2010-01-07 |
View Report |