HALLCO 1342 LIMITED

Regency House Regency House, Bolton, BL1 4QR, United Kingdom
StatusDISSOLVED
Company No.04140652
CategoryPrivate Limited Company
Incorporated12 Jan 2001
Age23 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution28 May 2013
Years11 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

Gazette dissolved compulsory

Date: 28 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Aug 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director max gnoyke

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/12/06

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/05/06

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Statement of affairs

Date: 27 Jun 2001

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/05/01--------- £ si [email protected]=18734 £ ic 84326/103060

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/05/01--------- £ si [email protected]=9324 £ ic 75002/84326

Documents

View document PDF

Statement of affairs

Date: 12 Jun 2001

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/05/01--------- £ si [email protected]=75000 £ ic 2/75002

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Capital

Type: 122

Description: S-div 04/05/01

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/05/01

Documents

View document PDF

Resolution

Date: 18 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 17 May 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 11 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/02 to 28/02/02

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS000386
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

C.R.H PUBLISHING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07563872
Status:ACTIVE
Category:Private Limited Company

COBRAFLOW LIMITED

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:03980563
Status:ACTIVE
Category:Private Limited Company

R STEWART CONSULTANCY LIMITED

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

TJH WEALTH MANAGEMENT LTD

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:08973075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source