Advanced company searchLink opens in new window

HALLIWELL MANAGEMENT COMPANY LIMITED

Company number 03170948

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)
18 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 8
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 8
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Sep 2014 AP03 Appointment of Mr Darren Norris as a secretary on 1 August 2014
22 Sep 2014 AD01 Registered office address changed from , High Gables, the Mews, Lincoln Road, Bolton, Lancashire, BL1 4EP to C/O Complete 41 Dilworth Lane Longridge Preston PR3 3ST on 22 September 2014
13 Jun 2014 TM01 Termination of appointment of Amy Llewellyn as a director
14 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 8
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mr Richard Charles Taylor Flanders on 1 January 2013
03 Apr 2013 CH01 Director's details changed for Mrs Gillian Richards on 1 January 2013
02 Apr 2013 CH01 Director's details changed for Mrs Gillian Richards on 1 January 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Amy Llewellyn on 18 May 2011
19 May 2011 CH01 Director's details changed for Mrs Gillian Richards on 18 May 2011
19 May 2011 CH01 Director's details changed for Francis Adrian Greenhalgh on 18 May 2011
19 May 2011 CH01 Director's details changed for Mr Richard Charles Taylor Flanders on 18 May 2011
12 Nov 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
02 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off