Advanced company searchLink opens in new window

HALL (2004) DEVELOPMENTS LIMITED

Company number 05183121

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2014 DS01 Application to strike the company off the register
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
30 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 14,500
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
15 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 15 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
21 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director on 21 January 2014
21 Jan 2014 TM01 Termination of appointment of Steven Edward Oliver as a director on 21 January 2014
09 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
28 May 2013 SH19 Statement of capital on 28 May 2013
  • GBP 14,500
28 May 2013 SH20 Statement by directors
28 May 2013 CAP-SS Solvency statement dated 14/05/13
28 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 15/05/2013
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
26 Feb 2013 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 25 February 2013
02 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
17 May 2012 SH19 Statement of capital on 17 May 2012
  • GBP 16,000
09 May 2012 AA Total exemption full accounts made up to 30 September 2011
08 May 2012 SH20 Statement by directors
08 May 2012 CAP-SS Solvency statement dated 27/04/12
08 May 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £5500 cancelled from share prem a/c 28/04/2012
20 Dec 2011 TM01 Termination of appointment of Nigel Terry Fee as a director on 8 December 2011
16 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED