Advanced company searchLink opens in new window

HALLMARK - HEALY LIMITED

Company number 01350594

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)
08 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Oct 2015 4.68 Liquidators' statement of receipts and payments to 8 August 2015
20 Oct 2014 4.68 Liquidators' statement of receipts and payments to 8 August 2014
03 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2013 AD01 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 19 August 2013
16 Aug 2013 4.70 Declaration of solvency
16 Aug 2013 600 Appointment of a voluntary liquidator
16 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,000
18 Jun 2013 AP03 Appointment of Mrs Angela Mavis Klemer as a secretary
18 Apr 2013 AD01 Registered office address changed from Montague Building Southchurch Road Southend on Sea Essex SS1 2LR on 18 April 2013
17 Apr 2013 TM01 Termination of appointment of Dennis Ulrich as a director
17 Apr 2013 TM01 Termination of appointment of Betty Sou as a director
17 Apr 2013 TM01 Termination of appointment of Dave Meleski as a director
17 Apr 2013 AP01 Appointment of Mr Zvi Harry Klemer as a director
13 Feb 2013 AD01 Registered office address changed from 165 Fleet Street London EC4A 2AE on 13 February 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
23 Jul 2012 AP01 Appointment of President Dave Meleski as a director
23 Jul 2012 AP01 Appointment of Ceo Dennis Ulrich as a director
23 Jul 2012 AP01 Appointment of Cfo Betty Sou as a director
03 May 2012 TM01 Termination of appointment of Stephen Bate as a director
03 May 2012 TM02 Termination of appointment of Stephen Bate as a secretary
03 May 2012 TM01 Termination of appointment of Peter Evans as a director