Advanced company searchLink opens in new window

HALHO LIMITED

Company number 04720277

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 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
20 May 2017 TM01 Termination of appointment of Sean Lee Hogan as a director on 1 May 2017
20 May 2017 AP01 Appointment of Jason Hughes as a director on 1 May 2017
17 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-25
17 May 2017 CONNOT Change of name notice
25 Jun 2016 AA Full accounts made up to 30 June 2015
27 May 2016 TM01 Termination of appointment of Michael Reinstein as a director on 25 May 2016
27 May 2016 TM01 Termination of appointment of Michael Reinstein as a director on 25 May 2016
27 May 2016 AP01 Appointment of Mr Michael Reinstein as a director on 23 May 2016
26 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200,100
24 May 2016 AD04 Register(s) moved to registered office address C/O Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF
28 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
09 Jun 2015 TM01 Termination of appointment of David Steinhafel as a director on 1 May 2015
05 Jun 2015 AP01 Appointment of Mr Sean Lee Hogan as a director on 1 May 2015
24 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200,100
24 Apr 2015 AD02 Register inspection address has been changed from Legal Services Department Eastfield Frank Perkins Way Peterborough PE1 5FQ England to Halco Holdings Armytage Road Brighouse West Yorkshire HD6 1QF
01 Apr 2015 TM01 Termination of appointment of Richard Alan Wingate as a director on 31 March 2015
01 Apr 2015 TM02 Termination of appointment of David Fraser as a secretary on 31 March 2015
27 Mar 2015 AP01 Appointment of Mr. David Steinhafel as a director on 25 March 2015
26 Mar 2015 TM01 Termination of appointment of Srinivasa Rangan Srinath as a director on 1 October 2014
26 Mar 2015 TM01 Termination of appointment of Michael David Cleaver as a director on 1 October 2014
16 Dec 2014 AA Total exemption full accounts made up to 31 December 2013
03 Oct 2014 TM01 Termination of appointment of Nigel John Burroughs as a director on 26 September 2014