HALO VALE LIMITED

Wadebridge House 16 Wadebridge Square Wadebridge House 16 Wadebridge Square, Dorchester, DT1 3AQ, Dorset
StatusDISSOLVED
Company No.05542609
CategoryPrivate Limited Company
Incorporated22 Aug 2005
Age18 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution12 May 2015
Years9 years, 2 months, 15 days

SUMMARY

HALO VALE LIMITED is an dissolved private limited company with number 05542609. It was incorporated 18 years, 11 months, 5 days ago, on 22 August 2005 and it was dissolved 9 years, 2 months, 15 days ago, on 12 May 2015. The company address is Wadebridge House 16 Wadebridge Square Wadebridge House 16 Wadebridge Square, Dorchester, DT1 3AQ, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 12 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-22

Officer name: Graham Hill

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-22

Officer name: Emma Marie Hill

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-06

Old address: 48 High West Street Dorchester Dorset DT1 1UT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Graham Hill

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 10/07/07 from: 48 high west street dorchester dorset DT1 1UT

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 04/07/07 from: mansion house manchester road altrincham cheshire WA14 4RW

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/09/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IPHBV HOLDINGS LTD

1 FINSBURY CIRCUS,LONDON,EC2M 7SH

Number:09512550
Status:ACTIVE
Category:Private Limited Company

IRVINE & CO WEALTH MANAGEMENT LTD

38 DENBIGH STREET,LLANRWST,LL26 0AA

Number:11314726
Status:ACTIVE
Category:Private Limited Company

K2 CONSTRUCTION (LONDON) LIMITED

PRIESTLEY HOUSE,CHADWELL HEATH,RM6 4SN

Number:10813679
Status:ACTIVE
Category:Private Limited Company

KATHARINE BASEY LIMITED

56 FRIAR GATE,DERBY,DE1 1DF

Number:10361444
Status:ACTIVE
Category:Private Limited Company

MORTIMER TECHNOLOGY GROUP LIMITED

188 FIRST STREET,THATCHAM,RG19 6HW

Number:04665443
Status:ACTIVE
Category:Private Limited Company

R D GRIFFIN BUILDING SERVICES LIMITED

NELSON HOUSE, 2 HAMILTON TERRACE,WARWICKSHIRE,CV32 4LY

Number:04590051
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