Advanced company searchLink opens in new window

HALL PROPERTY SERVICES (ESSEX) LIMITED

Company number 06872886

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2014 DS01 Application to strike the company off the register
30 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
31 Jan 2014 AA Accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
14 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Dec 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Conrad John Yates on 11 November 2010
11 Nov 2010 CH03 Secretary's details changed for Sinead Patricia Yates on 11 November 2010
11 Nov 2010 TM01 Termination of appointment of Jason Hall as a director
05 Nov 2010 AD01 Registered office address changed from 46 Broad Road Braintree Essex CM7 9RT on 5 November 2010
29 Sep 2010 AP01 Appointment of Jason Peter Hall as a director
03 Aug 2010 AA Total exemption full accounts made up to 30 April 2010
29 Jul 2010 AD01 Registered office address changed from Watermans House 1 Glenaffric Avenue Millwall London E14 3BW on 29 July 2010
12 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Conrad John Yates on 12 April 2010
25 Aug 2009 288a Secretary appointed sinead patricia yates
25 Aug 2009 288b Appointment terminated secretary margaret young
29 Apr 2009 288b Appointment terminated director ian paye