HALMA BEA LIMITED
Status | DISSOLVED |
Company No. | 05132038 |
Category | Private Limited Company |
Incorporated | 19 May 2004 |
Age | 19 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2013 |
Years | 10 years, 9 months, 14 days |
SUMMARY
HALMA BEA LIMITED is an dissolved private limited company with number 05132038. It was incorporated 19 years, 11 months, 25 days ago, on 19 May 2004 and it was dissolved 10 years, 9 months, 14 days ago, on 30 July 2013. The company address is Misbourne Court Misbourne Court, Amersham, HP7 0DE, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jul 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Apr 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 19 Sep 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: 12 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2011
Action Date: 02 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-02
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change person director company with change date
Date: 19 May 2011
Action Date: 19 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-19
Officer name: Kevin John Thompson
Documents
Change person director company with change date
Date: 19 May 2011
Action Date: 19 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-19
Officer name: Andrew John Williams
Documents
Change person secretary company with change date
Date: 19 May 2011
Action Date: 19 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-19
Officer name: Carol Tredway Chesney
Documents
Accounts with accounts type full
Date: 03 Aug 2010
Action Date: 03 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-03
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Legacy
Date: 31 Mar 2010
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 31 Mar 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH19
Date: 2010-03-31
Capital : 101 GBP
Documents
Legacy
Date: 31 Mar 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/03/10
Documents
Resolution
Date: 31 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Aug 2009
Action Date: 28 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-28
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / andrew williams / 13/10/2008 / HouseName/Number was: , now: 37A; Street was: flat 2 17 ninian road, now: frances road; Area was: roath park, now: ; Post Town was: cardiff, now: windsor; Region was: , now: berkshire; Post Code was: CF23 5EE, now: SL4 3AQ
Documents
Accounts with accounts type full
Date: 29 Sep 2008
Action Date: 29 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-29
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2007
Action Date: 01 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-01
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Feb 2006
Action Date: 02 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-02
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/08/04--------- £ si 10000000@1=10000000 £ ic 1/10000001
Documents
Legacy
Date: 12 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/03/05
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/07/04
Documents
Resolution
Date: 03 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 03/08/04 from: mitre house 160 aldersgate street london EC1A 4DD
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 23 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intercede 1952 LIMITED\certificate issued on 23/07/04
Documents
Some Companies
HEATH FARM INCE LANE,CHESTER,CH2 4JP
Number: | 11131038 |
Status: | ACTIVE |
Category: | Private Limited Company |
62A BRIGHTON ROAD,COULSDON,CR5 3EE
Number: | 08091745 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR 6 BATH TERRACE,BIDEFORD,EX39 4JL
Number: | 11199682 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 OSWIN ROAD,LEICESTER,LE3 1HR
Number: | 08945622 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 11683139 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 146 GROUND FLOOR 15 MARKET STREET,TELFORD,TF2 6EL
Number: | 11924034 |
Status: | ACTIVE |
Category: | Private Limited Company |