HALLCO 1342 LIMITED
Status | DISSOLVED |
Company No. | 04140652 |
Category | Private Limited Company |
Incorporated | 12 Jan 2001 |
Age | 23 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2013 |
Years | 11 years, 1 month, 9 days |
SUMMARY
HALLCO 1342 LIMITED is an dissolved private limited company with number 04140652. It was incorporated 23 years, 5 months, 25 days ago, on 12 January 2001 and it was dissolved 11 years, 1 month, 9 days ago, on 28 May 2013. The company address is Regency House Regency House, Bolton, BL1 4QR, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 04 Aug 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Change account reference date company previous extended
Date: 29 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Change registered office address company with date old address
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-11
Old address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director max gnoyke
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/07 to 31/12/06
Documents
Certificate change of name company
Date: 12 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heathcote restaurants LIMITED\certificate issued on 12/01/07
Documents
Accounts with accounts type medium
Date: 23 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 10/05/06
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 04 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 14 Feb 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/05; full list of members
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 03 Mar 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/04; full list of members
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/03; full list of members
Documents
Accounts with accounts type full
Date: 15 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/02; full list of members; amend
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/02; full list of members
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/05/01--------- £ si [email protected]=18734 £ ic 84326/103060
Documents
Legacy
Date: 12 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/05/01--------- £ si [email protected]=9324 £ ic 75002/84326
Documents
Legacy
Date: 25 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/05/01--------- £ si [email protected]=75000 £ ic 2/75002
Documents
Legacy
Date: 18 May 2001
Category: Capital
Type: 122
Description: S-div 04/05/01
Documents
Legacy
Date: 18 May 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/05/01
Documents
Resolution
Date: 18 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 11 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 21/02/01 from: 6-8 underwood street london N1 7JQ
Documents
Legacy
Date: 14 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 28/02/02
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 12 Feb 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sedmatch LIMITED\certificate issued on 12/02/01
Documents
Some Companies
Number: | CS000386 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07563872 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FINKLE STREET,RICHMOND,DL10 4QA
Number: | 03980563 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 9,MANCHESTER,M1 3BE
Number: | 09409303 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. PETER'S (MENSTON) MANAGEMENT LIMITED
47 ST. PETERS WAY,ILKLEY,LS29 6NY
Number: | 02382570 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR
Number: | 08973075 |
Status: | ACTIVE |
Category: | Private Limited Company |