Advanced company searchLink opens in new window

HALLNASH HOLDINGS LIMITED

Company number 09687154

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
04 Aug 2023 AD01 Registered office address changed from 15 Bridge Street Packington Ashby-De-La-Zouch LE65 1WB England to 12 New Mill the Flour Mills Burton-on-Trent DE15 0TP on 4 August 2023
04 Aug 2023 TM01 Termination of appointment of Jeremy David Grover Hall as a director on 15 May 2023
04 Aug 2023 PSC07 Cessation of Jeremy David Grover Hall as a person with significant control on 15 May 2023
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
18 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
03 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
02 Oct 2019 MR01 Registration of charge 096871540005, created on 30 September 2019
02 Oct 2019 MR01 Registration of charge 096871540003, created on 30 September 2019
02 Oct 2019 MR01 Registration of charge 096871540004, created on 30 September 2019
01 Oct 2019 MR04 Satisfaction of charge 096871540001 in full
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
30 Sep 2019 MR04 Satisfaction of charge 096871540002 in full
09 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with updates
01 May 2019 AD01 Registered office address changed from Rebound Trampoline Park Smisby Road Ashby-De-La-Zouch LE65 2UE England to 15 Bridge Street Packington Ashby-De-La-Zouch LE65 1WB on 1 May 2019
18 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
18 Mar 2019 RT01 Administrative restoration application
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2018 TM01 Termination of appointment of James Nash as a director on 25 July 2018