- Company Overview for HALLCO 413 LIMITED (03949621)
- Filing history for HALLCO 413 LIMITED (03949621)
- People for HALLCO 413 LIMITED (03949621)
- Charges for HALLCO 413 LIMITED (03949621)
- Insolvency for HALLCO 413 LIMITED (03949621)
- More for HALLCO 413 LIMITED (03949621)
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) |
---|---|---|---|
11 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 May 2011 | |
11 May 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Nov 2010 | AD01 | Registered office address changed from 15 Portland Place London W1B 1PT on 29 November 2010 | |
26 Nov 2010 | 4.70 | Declaration of solvency | |
26 Nov 2010 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution :- "In Specie" | |
26 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2010 | AR01 |
Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-05-25
|
|
12 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jan 2010 | CH01 | Director's details changed for Irina Hemmers on 6 June 2009 | |
24 Apr 2008 | 363a | Return made up to 16/03/08; full list of members | |
12 Dec 2007 | 287 | Registered office changed on 12/12/07 from: rear annexe 46-52 pentonville road london N1 9HF | |
05 Oct 2007 | 288b | Director resigned | |
05 Oct 2007 | 288b | Director resigned | |
24 Sep 2007 | 287 | Registered office changed on 24/09/07 from: the clockhouse 6 st catherines mews milner street london SW3 2PX | |
18 May 2007 | 363s | Return made up to 16/03/07; full list of members | |
15 Nov 2006 | 395 | Particulars of mortgage/charge | |
02 Aug 2006 | 288a | New director appointed | |
21 Jul 2006 | 288b | Director resigned | |
21 Jul 2006 | 288a | New director appointed | |
26 Jun 2006 | 395 | Particulars of mortgage/charge |