- Company Overview for HALES & HINDMARSH ASSOCIATES LIMITED (00946700)
- Filing history for HALES & HINDMARSH ASSOCIATES LIMITED (00946700)
- People for HALES & HINDMARSH ASSOCIATES LIMITED (00946700)
- More for HALES & HINDMARSH ASSOCIATES LIMITED (00946700)
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 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2015 | DS01 | Application to strike the company off the register | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
18 Oct 2010 | AD01 | Registered office address changed from Baker Tilly International House Queens Road Brighton West Sussex BN1 3XE on 18 October 2010 | |
07 Sep 2010 | TM01 | Termination of appointment of Kelvin Hide as a director | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Mrs Catharine Salter on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr Kelvin Stephen Saxby Hide on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr Michael Raymond Salter on 27 October 2009 | |
04 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Nov 2008 | 363a | Return made up to 13/10/08; full list of members | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from 34A jewry street winchester hampshire SO23 8RY | |
12 Nov 2008 | 190 | Location of debenture register | |
12 Nov 2008 | 353 | Location of register of members | |
16 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Nov 2007 | 363a | Return made up to 13/10/07; full list of members |