Advanced company searchLink opens in new window

HALLCO 1552 LIMITED

Company number 06408671

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)
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2011 DS01 Application to strike the company off the register
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2010 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 19 November 2010
15 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
Statement of capital on 2010-11-15
  • GBP 100
01 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
24 Aug 2009 287 Registered office changed on 24/08/2009 from park road mills park road elland west yorkshire HX5 9HX
17 Feb 2009 363a Return made up to 25/10/08; full list of members
22 Jan 2008 288b Secretary resigned
22 Jan 2008 288a New secretary appointed;new director appointed
22 Jan 2008 88(2)R Ad 14/01/08--------- £ si 3000@.1=300 £ ic 700/1000
22 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2008 287 Registered office changed on 22/01/08 from: park road mills park road elland west yorkshire HX5 9HX
22 Jan 2008 122 S-div 11/01/08
22 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 11/01/08
21 Jan 2008 288b Secretary resigned
21 Jan 2008 288b Director resigned
15 Jan 2008 88(3) Particulars of contract relating to shares
15 Jan 2008 88(2)R Ad 11/01/08--------- £ si 6980@.1=698 £ ic 2/700
15 Jan 2008 287 Registered office changed on 15/01/08 from: st james's court brown street manchester greater manchester M2 2JF