Advanced company searchLink opens in new window

JL HALL FARM HOLDINGS LIMITED

Company number 08718627

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
28 Sep 2017 SH20 Statement by Directors
28 Sep 2017 SH19 Statement of capital on 28 September 2017
  • GBP 1
28 Sep 2017 CAP-SS Solvency Statement dated 27/09/17
28 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2016 AD02 Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
15 Dec 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
05 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
18 Mar 2016 MR04 Satisfaction of charge 087186270002 in full
18 Mar 2016 MR04 Satisfaction of charge 087186270001 in full
14 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 7,545,484
28 Sep 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
28 Sep 2015 AP03 Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
08 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
21 Feb 2015 TM01 Termination of appointment of Andrew Keith Harmer as a director on 31 January 2015
21 Feb 2015 AP01 Appointment of Mr Joseph Mark Linney as a director on 26 January 2015
14 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7,545,484
30 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 7,545,484
23 Apr 2014 TM01 Termination of appointment of Ross Mcarthur as a director
23 Apr 2014 AP01 Appointment of Mr Christopher James Tanner as a director
13 Jan 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
06 Nov 2013 MR01 Registration of charge 087186270002