HALLIGO LIMITED

Windover House Windover House, Salisbury, SP1 2DR, Wiltshire
StatusDISSOLVED
Company No.05003438
CategoryPrivate Limited Company
Incorporated24 Dec 2003
Age20 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution29 Jul 2014
Years9 years, 10 months, 7 days

SUMMARY

HALLIGO LIMITED is an dissolved private limited company with number 05003438. It was incorporated 20 years, 5 months, 12 days ago, on 24 December 2003 and it was dissolved 9 years, 10 months, 7 days ago, on 29 July 2014. The company address is Windover House Windover House, Salisbury, SP1 2DR, Wiltshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jul 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 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: 16 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-08

Officer name: John Clifford Fuller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 23 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Clifford Fuller

Change date: 2010-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 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: 04 Mar 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Clifford Fuller

Change date: 2009-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 18/01/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ

Documents

View document PDF

Incorporation company

Date: 24 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY VEHICLE CONTRACTS LIMITED

ABBEY HOUSE 406 BIRMINGHAM ROAD,BROMSGROVE,B61 0HL

Number:02260376
Status:ACTIVE
Category:Private Limited Company

CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED

SEM 1ST FLOOR, STANMORE HOUSE,STANMORE,HA7 4AR

Number:03687028
Status:ACTIVE
Category:Private Limited Company

DRAGON TREE OPERATIONS LTD

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:08183172
Status:ACTIVE
Category:Private Limited Company

ECLEAN (LONDON) LIMITED

MAYFAIR HOUSE, 14-18 HEDDON,LONDON,W1B 4DA

Number:05320453
Status:ACTIVE
Category:Private Limited Company

NORTH SQUARE LTD

8 -10 BOLTON STREET,BURY,BL0 9HX

Number:08701303
Status:ACTIVE
Category:Private Limited Company

PST INNS LTD

CROWN INN,CLAVERDON,CV35 8LJ

Number:09400713
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