Advanced company searchLink opens in new window

HALL CONSTRUCTION GROUP LIMITED

Company number 00458044

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)
09 May 2023 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 30 November 2021
03 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 30 November 2020
17 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 30 November 2019
12 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 30 November 2018
10 Jan 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Dec 2017 600 Appointment of a voluntary liquidator
01 Dec 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
15 Aug 2017 AM10 Administrator's progress report
06 Apr 2017 2.23B Result of meeting of creditors
22 Mar 2017 2.17B Statement of administrator's proposal
15 Feb 2017 2.16B Statement of affairs with form 2.14B
25 Jan 2017 AD01 Registered office address changed from - Clay Street Hull East Yorkshire HU8 8HE to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 25 January 2017
24 Jan 2017 2.12B Appointment of an administrator
10 Aug 2016 AA Group of companies' accounts made up to 30 September 2015
24 May 2016 CH01 Director's details changed for Mr James Christian Sheridan Hall on 19 May 2016
18 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 30,000
16 Feb 2016 TM01 Termination of appointment of Simon Paul North as a director on 1 February 2016
25 Sep 2015 TM02 Termination of appointment of Michael John Bowers as a secretary on 3 September 2015
25 Sep 2015 AP01 Appointment of Mr Jonathon Stuart Bradshaw as a director on 1 September 2015
15 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 30,000
08 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
09 Mar 2015 TM01 Termination of appointment of Neil Michael Symmonds as a director on 6 March 2015
02 Feb 2015 AP01 Appointment of Mr John Aaron Marshall as a director on 2 February 2015