Advanced company searchLink opens in new window

HALLCO 413 LIMITED

Company number 03949621

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)
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
  • LRESSP ‐ Special resolution to wind up on 2010-11-15
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
  • GBP 10,050
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