Advanced company searchLink opens in new window

HALLMARK INDUSTRIES LIMITED

Company number 03385127

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 2022 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 7 November 2021
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 7 November 2020
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 7 November 2019
06 Dec 2018 AD01 Registered office address changed from Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 6 December 2018
03 Dec 2018 LIQ01 Declaration of solvency
03 Dec 2018 600 Appointment of a voluntary liquidator
03 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-08
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
10 Oct 2018 MR04 Satisfaction of charge 3 in full
10 Oct 2018 MR04 Satisfaction of charge 9 in full
31 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
19 Apr 2018 TM01 Termination of appointment of Parag Himatlal Gandesha as a director on 6 April 2018
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 26,819,730.66
12 Jan 2016 AD01 Registered office address changed from C/O Mml Capital Partners Llp Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 12 January 2016
21 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
19 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 26,819,730.66
24 Mar 2015 AA Total exemption full accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 26,819,730.66
04 Feb 2014 AP01 Appointment of Mr Parag Himatlal Gandesha as a director
04 Feb 2014 AD01 Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 4 February 2014