Advanced company searchLink opens in new window

HALLCO 1516 LIMITED

Company number 06332089

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)
27 Mar 2024 AD01 Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 27 March 2024
11 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 7 February 2024
13 Jan 2024 TM01 Termination of appointment of Steven Jospeh Rennie as a director on 31 December 2023
13 Jan 2024 TM01 Termination of appointment of Charles Frank Avery Jr as a director on 31 December 2023
11 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 7 February 2023
11 Nov 2022 LIQ10 Removal of liquidator by court order
07 Nov 2022 600 Appointment of a voluntary liquidator
23 Feb 2022 LIQ02 Statement of affairs
16 Feb 2022 AD01 Registered office address changed from Sir Henry Parkes Road Canley Coventry Warwickshire CV5 6BN to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 16 February 2022
16 Feb 2022 600 Appointment of a voluntary liquidator
16 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-08
12 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
13 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2021 AA Full accounts made up to 31 December 2019
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 TM02 Termination of appointment of Joanne Fricker as a secretary on 29 April 2021
10 Mar 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
12 Feb 2021 CH01 Director's details changed for Mr Charles Frank Avery on 5 February 2021
11 Feb 2021 AP01 Appointment of Mr Charles Frank Avery as a director on 5 February 2021
11 Feb 2021 TM01 Termination of appointment of Kevin Joseph Coghlan as a director on 5 February 2021
11 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
02 Sep 2020 PSC02 Notification of Api Heat Transfer as a person with significant control on 31 December 2018
12 Aug 2020 AA Full accounts made up to 31 December 2018