HALLIGO LIMITED
Status | DISSOLVED |
Company No. | 05003438 |
Category | Private Limited Company |
Incorporated | 24 Dec 2003 |
Age | 20 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 29 Jul 2014 |
Years | 9 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
Dissolution application strike off company
Date: 04 Apr 2014
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
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
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
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
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/06; full list of members
Documents
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
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/05; full list of members
Documents
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
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/04; full list of members
Documents
Legacy
Date: 16 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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 |
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 08183172 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFAIR HOUSE, 14-18 HEDDON,LONDON,W1B 4DA
Number: | 05320453 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 -10 BOLTON STREET,BURY,BL0 9HX
Number: | 08701303 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN INN,CLAVERDON,CV35 8LJ
Number: | 09400713 |
Status: | ACTIVE |
Category: | Private Limited Company |