HALLIWELL MANAGEMENT COMPANY LIMITED
Company number 03170948
- Company Overview for HALLIWELL MANAGEMENT COMPANY LIMITED (03170948)
- Filing history for HALLIWELL MANAGEMENT COMPANY LIMITED (03170948)
- People for HALLIWELL MANAGEMENT COMPANY LIMITED (03170948)
- More for HALLIWELL MANAGEMENT COMPANY LIMITED (03170948)
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
|
|
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
|
|
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
|
|
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 |