Advanced company searchLink opens in new window

HALSALL CONSTRUCTION LIMITED

Company number 02349210

Filter by category

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)
25 May 2024 AD01 Registered office address changed from 1 Roman Way, Bath Business Park Peasedown St John Bath Somerset BA2 8SG to Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 25 May 2024
25 May 2024 AM01 Appointment of an administrator
16 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
06 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2023 AA Full accounts made up to 30 September 2022
02 Oct 2023 AP01 Appointment of Mr Colin David Chiles as a director on 25 September 2023
11 Jul 2023 TM01 Termination of appointment of Gary Paul Winsor as a director on 8 July 2023
11 Jul 2023 TM01 Termination of appointment of Roy Power as a director on 8 July 2023
17 Apr 2023 AP01 Appointment of Mr Christopher Thomas Faulkner as a director on 14 April 2023
17 Apr 2023 TM01 Termination of appointment of Graham Peter Braddick as a director on 14 April 2023
17 Apr 2023 TM01 Termination of appointment of Andrew Barrie Corp as a director on 14 April 2023
20 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
13 Sep 2022 TM01 Termination of appointment of Ben Jones as a director on 2 September 2022
02 Aug 2022 AP03 Appointment of Mr Tim Burrell as a secretary on 2 August 2022
02 Aug 2022 TM02 Termination of appointment of Ben Jones as a secretary on 2 August 2022
01 Feb 2022 AA Full accounts made up to 30 September 2021
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
02 Nov 2021 AP03 Appointment of Mr Ben Jones as a secretary on 1 October 2021
02 Nov 2021 TM02 Termination of appointment of Graham Peter Braddick as a secretary on 30 September 2021
05 May 2021 MR05 All of the property or undertaking has been released from charge 023492100008
04 May 2021 CH01 Director's details changed for Mr Gavin Kenneth Davis on 9 July 2018
04 May 2021 CH01 Director's details changed for Mr Gavin Kenneth Davis on 9 July 2018
28 Apr 2021 AA Full accounts made up to 30 September 2020
02 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates