GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2022/12/31 to 2023/03/31
filed on: 19th, September 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/17
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/17
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 4th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/17
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 2nd, December 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/17
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/17
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/01/17. New Address: Ostlers Barn Bale Road Gunthorpe Melton Constable NR24 2NY. Previous address: 16a the Parade Reading Road Yateley Hampshire GU46 7UN England
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/17
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/17
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 13th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/02/12. New Address: 16a the Parade Reading Road Yateley Hampshire GU46 7UN. Previous address: 19 North Street Langham Holt Norfolk NR25 7DG
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/17 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/02/12. New Address: 16a the Parade Reading Road Yateley Hampshire GU46 7UN. Previous address: 16a the Parade Reading Road Yateley Hampshire GU46 7UN England
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 23rd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/17 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/11/14. New Address: 19 North Street Langham Holt Norfolk NR25 7DG. Previous address: Tithe Barn the Street Little Snoring Fakenham Norfolk NR21 0AJ
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/18 from Tithe Barn the Street Little Snoring Fakenham Norfolk NR21 0AJ England
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/17 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/03/18 from 23 Market Place Fakenham Norfolk NR21 9BS
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/12/17 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 5th, July 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/17 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 25th, February 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 8th, February 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/17 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/12/17 director's details were changed
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, December 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/12/17 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/12/17 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/01/28 from Unit 10 Rutherford House Manchester Science Park Manchester M15 6GG
filed on: 28th, January 2010
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/02/2009 from 3 hardman square spinningfields manchester M3 3EB
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/02/07 Director appointed
filed on: 7th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/02/07 Appointment terminated director
filed on: 7th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/02/07 Appointment terminated director
filed on: 7th, February 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hallco 1656 LIMITEDcertificate issued on 04/02/09
filed on: 4th, February 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2008
| incorporation
|
Free Download
(13 pages)
|