Advanced company searchLink opens in new window

HALAMAR (BIRCHLANDS) LTD

Company number 08712029

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)
01 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2019 AM10 Administrator's progress report
01 Oct 2019 AM23 Notice of move from Administration to Dissolution
06 Sep 2019 TM01 Termination of appointment of Anup Manilal Shah as a director on 30 August 2019
06 Sep 2019 TM01 Termination of appointment of Lawrence Stanier Pinkney as a director on 30 August 2019
07 May 2019 AM10 Administrator's progress report
02 Nov 2018 AM10 Administrator's progress report
08 Aug 2018 AM19 Notice of extension of period of Administration
22 May 2018 AM10 Administrator's progress report
09 Jan 2018 AM07 Result of meeting of creditors
01 Dec 2017 AM03 Statement of administrator's proposal
25 Oct 2017 AM01 Appointment of an administrator
18 Oct 2017 AM01 Appointment of an administrator
18 Oct 2017 AD01 Registered office address changed from C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to C/O Cvr Global Llp 55 Fetter Lane London EC4A 1AA on 18 October 2017
24 Feb 2017 TM01 Termination of appointment of Perry Ian Kurash as a director on 24 February 2017
24 Feb 2017 AP01 Appointment of Mr Lawrence Stanier Pinkney as a director on 24 February 2017
24 Feb 2017 AP01 Appointment of Mr Anup Shah as a director on 24 February 2017
09 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AD01 Registered office address changed from C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 29 January 2016
19 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jun 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
24 Feb 2015 AD01 Registered office address changed from C/O C/O Third Floor 17 Albemarle Street London W1S 4HP to C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ on 24 February 2015
29 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000