Advanced company searchLink opens in new window

REG HALSHAM LIMITED

Company number 08876656

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2016 DS01 Application to strike the company off the register
19 Jan 2016 TM01 Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
25 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
06 May 2015 AA01 Current accounting period extended from 28 February 2015 to 30 June 2015
24 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 Nov 2014 CH01 Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014
24 Nov 2014 CH01 Director's details changed for Mr Neil Tracey Harris on 5 March 2014
24 Nov 2014 CH01 Director's details changed for Mr Simon Thomas Wannop on 5 March 2014
24 Nov 2014 CH01 Director's details changed for Mr David Edward Crockford on 5 March 2014
24 Nov 2014 CH01 Director's details changed for Mr Matthew Richard Partridge on 5 March 2014
24 Nov 2014 CH01 Director's details changed for Mr Stephen Booth on 5 March 2014
27 Feb 2014 AD01 Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY England on 27 February 2014
05 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted