Advanced company searchLink opens in new window

HALLCO 294 LIMITED

Company number 03747679

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2015 DS01 Application to strike the company off the register
10 Nov 2015 TM02 Termination of appointment of a secretary
09 Nov 2015 AP03 Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015
25 Jun 2015 AP01 Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015
15 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
29 Oct 2014 AA Accounts for a dormant company made up to 3 May 2014
29 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
16 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
26 Apr 2013 AR01 Annual return made up to 8 April 2013
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
26 Jun 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
22 May 2012 TM01 Termination of appointment of Keith Risk as a director
22 May 2012 AP01 Appointment of Ian Carr as a director
21 Nov 2011 AA Accounts for a dormant company made up to 26 April 2011
27 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
28 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
23 Jul 2010 AP03 Appointment of Peter Tynan as a secretary
23 Jul 2010 AP01 Appointment of Keith Risk as a director
23 Jul 2010 AD01 Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 23 July 2010
23 Jul 2010 TM01 Termination of appointment of Matthew Wightman as a director
23 Jul 2010 TM01 Termination of appointment of Charles Glaskie as a director
23 Jul 2010 TM02 Termination of appointment of Charles Glaskie as a secretary
21 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders