Advanced company searchLink opens in new window

HALL AT HOME LIMITED

Company number 05981303

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2015 DS01 Application to strike the company off the register
17 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
13 Jan 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
23 Jul 2014 AP03 Appointment of Mr Garry Raymond Potts as a secretary on 21 July 2014
23 Jul 2014 AD01 Registered office address changed from 4 Lickey End Buildings Barnsley Hall Drive Bromsgrove Worcs B61 0EX to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 23 July 2014
22 Jul 2014 AP01 Appointment of Mrs Justine Carolyn Pickford as a director on 21 July 2014
22 Jul 2014 AP01 Appointment of Mr Fergus Alexander Kee as a director on 21 July 2014
22 Jul 2014 TM01 Termination of appointment of Dianne Isabel Ewin as a director on 21 July 2014
22 Jul 2014 TM02 Termination of appointment of Stephen Joseph Ewin as a secretary on 21 July 2014
22 Jul 2014 TM01 Termination of appointment of Stephen Joseph Ewin as a director on 21 July 2014
22 Jul 2014 AP01 Appointment of Mr Garry Raymond Potts as a director on 21 July 2014
22 Jul 2014 AP01 Appointment of Mr James Richard Deeley as a director on 21 July 2014
01 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
23 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
01 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 30 April 2012
01 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
01 Nov 2011 AD01 Registered office address changed from 4 Lickey End Buildings Barnsley Hall Drive Bromsgrove Worcs B61 0EX Uk on 1 November 2011
31 Oct 2011 CH01 Director's details changed for Mrs Dianne Isabel Ewin on 1 May 2011
19 Jul 2011 AA Accounts for a dormant company made up to 30 April 2011
01 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
13 Jul 2010 AA Accounts for a dormant company made up to 30 April 2010
14 Dec 2009 CERTNM Company name changed shorebarn LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02