A.F.W. HALL LIMITED
Status | DISSOLVED |
Company No. | 00698421 |
Category | Private Limited Company |
Incorporated | 14 Jul 1961 |
Age | 62 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 1 month, 18 days |
SUMMARY
A.F.W. HALL LIMITED is an dissolved private limited company with number 00698421. It was incorporated 62 years, 10 months, 9 days ago, on 14 July 1961 and it was dissolved 2 years, 1 month, 18 days ago, on 05 April 2022. The company address is The Grange Farm Barr Lane The Grange Farm Barr Lane, Nuneaton, CV13 6AW, Leicestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 14 Dec 2020
Action Date: 06 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Hall
Change date: 2020-12-06
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 06 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-06
Officer name: Mr Michael John Hall
Documents
Change person secretary company with change date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-12-11
Officer name: Margaret Hall
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-11
Officer name: Mr Michael John Hall
Documents
Change person secretary company with change date
Date: 11 Dec 2020
Action Date: 06 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-12-06
Officer name: Margaret Hall
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
New address: The Grange Farm Barr Lane Higham-on-the-Hill Nuneaton Leicestershire CV13 6AW
Change date: 2020-12-11
Old address: The Grane Farm Barr Lane Higham on the Hill Nuneaton Warwickshire CV13 6AW England
Documents
Change to a person with significant control
Date: 11 Dec 2020
Action Date: 06 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-06
Psc name: Mr Michael John Hall
Documents
Change person secretary company with change date
Date: 11 Dec 2020
Action Date: 06 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Margaret Hall
Change date: 2020-12-06
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Old address: The Grange Farm Barr Lane Higham on the Hill Nuneaton Warwickshire CV13 6AW
Change date: 2020-12-11
New address: The Grane Farm Barr Lane Higham on the Hill Nuneaton Warwickshire CV13 6AW
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 06 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-06
Officer name: Mr Michael John Hall
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 06 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-06
Officer name: Mr Michael John Hall
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type dormant
Date: 18 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type dormant
Date: 23 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type dormant
Date: 15 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type dormant
Date: 14 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Hall
Change date: 2009-12-06
Documents
Accounts with accounts type dormant
Date: 17 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 24 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 24/10/05 from: 130 new walk leicester LE1 7JA
Documents
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Mar 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Apr 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/99; full list of members
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 08 Mar 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/98; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Mar 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/96; full list of members
Documents
Accounts with accounts type full
Date: 26 Feb 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 23 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/95; no change of members
Documents
Accounts with accounts type full
Date: 23 Feb 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 06 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/94; no change of members
Documents
Legacy
Date: 29 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Apr 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 14 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/93; full list of members
Documents
Accounts with accounts type full
Date: 20 Aug 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 22 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/92; no change of members
Documents
Resolution
Date: 09 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 17 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Accounts with accounts type full
Date: 04 Mar 1992
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 16 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/91; no change of members
Documents
Accounts with accounts type full
Date: 07 Jan 1991
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 07 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 06/12/90; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 1990
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 25 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/06/89; full list of members
Documents
Legacy
Date: 12 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 12 Jul 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Dec 1988
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Legacy
Date: 14 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/03/88; full list of members
Documents
Accounts with accounts type full
Date: 13 Apr 1988
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 13 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 24/12/87; full list of members
Documents
Legacy
Date: 14 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 24/12/86; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 1987
Action Date: 31 Jan 1986
Category: Accounts
Type: AA
Made up date: 1986-01-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
29 WESTMORELAND TERRACE,LONDON,SW1V 4AQ
Number: | 10373220 |
Status: | ACTIVE |
Category: | Private Limited Company |
471 GREEN LANES,LONDON,N13 4BS
Number: | 11667842 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 09364118 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUBLE A PROJECT MANAGEMENT LTD
SATIS HOUSE MICKLEFIELD LANE,LEEDS,LS19 6BA
Number: | 06487420 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 8DX
Number: | 08116252 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLO PERFORMANCE PARTS LIMITED
3 CREWE ROAD,SANDBACH,CW11 4NE
Number: | 07141157 |
Status: | ACTIVE |
Category: | Private Limited Company |