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)
|
|
16 Feb 2010 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Nov 2009 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
20 Oct 2009 |
DS01 |
Application to strike the company off the register
|
|
|
04 May 2009 |
AA |
Accounts made up to 31 December 2008
|
|
|
30 Apr 2009 |
RESOLUTIONS |
Resolutions
-
ELRES ‐
Elective resolution
|
|
|
24 Apr 2009 |
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
|
|
|
21 Jan 2009 |
288c |
Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 /
|
|
|
21 Jan 2009 |
288c |
Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 / HouseName/Number was: 1, now: grange; Street was: route due domaine, now: house; Area was: , now: the grange hartford; Post Town was: croissy-sur-seine, now: northwich; Region was: , now: cheshire; Post Code was: 78290, now: CW8 1QH; Country was: france, now: england
|
|
|
15 Jan 2009 |
363a |
Return made up to 15/01/09; full list of members
|
|
|
09 Oct 2008 |
288c |
Director's Change of Particulars / meine oldersma / 09/10/2008 / HouseName/Number was: higher hayes, now: 2; Street was: yew tree farm, now: yew tree court; Area was: the green, now: poulton; Post Code was: CH4 9EG, now: CH4 9FH
|
|
|
01 Aug 2008 |
288c |
Director's Change of Particulars / meine oldersma / 31/07/2008 / HouseName/Number was: the emerald forest, now: higher hayes; Street was: 170 2888 hunan lu, now: yew tree farm; Area was: , now: the green; Post Town was: padong shanghai, now: chester; Region was: 201315, now: cheshire; Post Code was: , now: CH4 9EG; Country was: , now: england
|
|
|
25 Apr 2008 |
123 |
Nc inc already adjusted 14/04/08
|
|
|
25 Apr 2008 |
RESOLUTIONS |
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
-
RES10 ‐
Resolution of allotment of securities
|
|
|
17 Apr 2008 |
287 |
Registered office changed on 17/04/2008 from 3 hardman square spinningfields manchester M3 3EB
|
|
|
17 Apr 2008 |
288b |
Appointment Terminated Secretary halliwells secretaries LIMITED
|
|
|
17 Apr 2008 |
288a |
Director and secretary appointed nicholas alexander smith
|
|
|
17 Apr 2008 |
288a |
Director appointed meine oldersma
|
|
|
16 Apr 2008 |
CERTNM |
Company name changed hallco 1579 LIMITED\certificate issued on 16/04/08
|
|
|
14 Mar 2008 |
288a |
Director appointed andrew mark white
|
|
|
14 Mar 2008 |
288b |
Appointment Terminated Director halliwells directors LIMITED
|
|
|
15 Jan 2008 |
NEWINC |
Incorporation
|
|