Advanced company searchLink opens in new window

HALLCROFT LTD

Company number 06461788

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)
07 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2011 AP01 Appointment of Ms Vicki Mckenzie Waterman as a director
18 Jul 2011 TM01 Termination of appointment of Clive Fletcher as a director
22 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2011 TM01 Termination of appointment of Vicki Waterman as a director
10 Mar 2011 TM02 Termination of appointment of Vicki Waterman as a secretary
10 Mar 2011 AP01 Appointment of Mr Clive Fletcher as a director
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
14 Apr 2010 CH01 Director's details changed for Ms Vicki Mckenzie Waterman on 2 January 2010
14 Apr 2010 AD02 Register inspection address has been changed
14 Apr 2010 CH03 Secretary's details changed for Mrs Vicki Mckenzie Waterman on 2 January 2010
14 Jan 2010 AD01 Registered office address changed from 42 Hartley Street Dewsbury West Yorkshire WF13 2BQ United Kingdom on 14 January 2010
09 Nov 2009 AD01 Registered office address changed from Suite S14 Evans House Monckton Road Wakefield West Yorkshire WF2 7AS on 9 November 2009
13 Sep 2009 287 Registered office changed on 13/09/2009 from trinity space centre waldorf way wakefield west yorkshire WF2 8DH
01 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
12 May 2009 288c Secretary's Change of Particulars / vicki waterman / 05/05/2009 / HouseName/Number was: , now: 42; Street was: 52 high street, now: hartley street; Area was: birstall, now: ; Post Town was: batley, now: dewsbury; Post Code was: WH17 9H, now: WF13 2BQ
12 May 2009 AA Accounts made up to 31 January 2009
12 May 2009 DISS40 Compulsory strike-off action has been discontinued
11 May 2009 363a Return made up to 02/01/09; full list of members
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2009 287 Registered office changed on 29/04/2009 from, monarch house george street, wakefield, west yorkshire, WF1 1NE, united kingdom