Advanced company searchLink opens in new window

HALF EAGLE LTD

Company number 06645814

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 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2011 TM01 Termination of appointment of Donald Moir as a director
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2010 DS01 Application to strike the company off the register
21 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Aug 2010 CH01 Director's details changed for Mr Stephen Anthony Burnett on 13 August 2010
10 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
Statement of capital on 2010-08-10
  • GBP 464,000
02 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
29 Jul 2009 363a Return made up to 14/07/09; full list of members
12 Jun 2009 169 Gbp ic 1415200/464000 19/02/09 gbp sr 951200@1=951200
12 Jun 2009 88(2) Ad 17/07/08 gbp si 575000@1=575000 gbp ic 840200/1415200
21 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 May 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agreement contract 14/01/2009
29 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement contract 14/01/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Apr 2009 288a Director appointed stephen anthnoy burnett
20 Apr 2009 288a Director appointed donald james moir
17 Apr 2009 288b Appointment Terminated Director graeme charters
17 Apr 2009 288b Appointment Terminated Director tracey mcfarlane
17 Apr 2009 288b Appointment Terminated Director nigel le quesne
05 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Mar 2009 88(2) Ad 19/02/09 gbp si 464000@1=464000 gbp ic 376200/840200
02 Mar 2009 395 Duplicate mortgage certificatecharge no:3