Advanced company searchLink opens in new window

HALLMARTIN LTD

Company number 05151918

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)
05 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2015 2.35B Notice of move from Administration to Dissolution on 22 December 2014
05 Jan 2015 2.24B Administrator's progress report to 22 December 2014
06 Aug 2014 2.24B Administrator's progress report to 8 July 2014
29 Jan 2014 2.24B Administrator's progress report to 8 January 2014
31 Dec 2013 2.24B Administrator's progress report to 5 December 2013
31 Dec 2013 2.31B Notice of extension of period of Administration
30 Jul 2013 2.24B Administrator's progress report to 8 July 2013
26 Feb 2013 2.24B Administrator's progress report to 8 January 2013
26 Feb 2013 2.31B Notice of extension of period of Administration
14 Feb 2013 2.24B Administrator's progress report to 8 January 2013
01 Oct 2012 F2.18 Notice of deemed approval of proposals
10 Sep 2012 2.17B Statement of administrator's proposal
06 Sep 2012 2.16B Statement of affairs with form 2.14B
13 Jul 2012 AD01 Registered office address changed from Manchester House 3rd Floor 86 Princess Street Manchester M1 6NP on 13 July 2012
13 Jul 2012 2.12B Appointment of an administrator
03 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2011 AA01 Previous accounting period shortened from 29 October 2010 to 28 October 2010
13 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-06-13
  • GBP 2
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Yehuda Salzer on 10 June 2010
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008