Advanced company searchLink opens in new window

HALLTECH ELECTRICAL SERVICES LTD

Company number 04995076

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)
12 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Apr 2022 AD01 Registered office address changed from 1119 Hessle Road Hull HU4 6SB England to Unit 5 Little Reed Street Hull HU2 8JL on 15 April 2022
04 Apr 2022 LIQ02 Statement of affairs
28 Mar 2022 600 Appointment of a voluntary liquidator
28 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-18
13 Jul 2021 MR04 Satisfaction of charge 049950760003 in full
31 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
03 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
28 Oct 2020 AD01 Registered office address changed from 471 Wincolmlee Hull HU5 1RH United Kingdom to 1119 Hessle Road Hull HU4 6SB on 28 October 2020
09 Mar 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
28 Jan 2019 PSC05 Change of details for Halltech Group (Uk) Ltd as a person with significant control on 25 October 2017
28 Jan 2019 CH01 Director's details changed for Mr Alexander James Hall on 2 May 2018
28 Jan 2019 PSC02 Notification of Halltech Group (Uk) Ltd as a person with significant control on 6 April 2016
28 Jan 2019 PSC07 Cessation of Alexander James Hall as a person with significant control on 1 January 2017
29 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 May 2018 AD01 Registered office address changed from 1115 Hessle Road Hull HU4 6SB United Kingdom to 471 Wincolmlee Hull HU5 1RH on 2 May 2018
26 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 Oct 2017 CH01 Director's details changed for Mr Alexander James Hall on 16 October 2017
16 Oct 2017 AD01 Registered office address changed from 1-5 st. Georges Road Hull North Humberside HU3 6ED to 1115 Hessle Road Hull HU4 6SB on 16 October 2017
09 Jun 2017 TM01 Termination of appointment of David Peter Stansfield as a director on 29 May 2017
16 Mar 2017 TM02 Termination of appointment of Sally Boulton as a secretary on 6 March 2017