Advanced company searchLink opens in new window

HALENDRICK LIMITED

Company number SC357659

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2018 DS01 Application to strike the company off the register
28 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
04 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
14 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
14 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
07 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
12 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
11 Sep 2014 AD01 Registered office address changed from 7 Bridgend East Whitburn West Lothian EH47 0JA to 11/2 Moray Place Edinburgh EH3 6DT on 11 September 2014
02 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
18 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
02 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
26 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
25 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
11 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
11 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
16 Aug 2010 AD01 Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 16 August 2010
09 Aug 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
02 Aug 2010 TM01 Termination of appointment of Atholl Incorporations Limited as a director
02 Aug 2010 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary
30 Jul 2010 AP03 Appointment of John Frederick Campbell as a secretary
30 Jul 2010 AP01 Appointment of Kent Leslie Walwin as a director