HALMA BEA LIMITED

Misbourne Court Misbourne Court, Amersham, HP7 0DE, Buckinghamshire
StatusDISSOLVED
Company No.05132038
CategoryPrivate Limited Company
Incorporated19 May 2004
Age19 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution30 Jul 2013
Years10 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

View document PDF

Gazette notice voluntary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/10

Documents

View document PDF

Resolution

Date: 31 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Statement of affairs

Date: 03 Dec 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/08/04--------- £ si 10000000@1=10000000 £ ic 1/10000001

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/07/04

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3C NORTH WEST LIMITED

HEATH FARM INCE LANE,CHESTER,CH2 4JP

Number:11131038
Status:ACTIVE
Category:Private Limited Company

ALFACLEAN SERVICES LIMITED

62A BRIGHTON ROAD,COULSDON,CR5 3EE

Number:08091745
Status:ACTIVE
Category:Private Limited Company

EMPELLER LIMITED

TOP FLOOR 6 BATH TERRACE,BIDEFORD,EX39 4JL

Number:11199682
Status:ACTIVE
Category:Private Limited Company

G3 CLEANING SERVICES LTD

36 OSWIN ROAD,LEICESTER,LE3 1HR

Number:08945622
Status:ACTIVE
Category:Private Limited Company

NVS CONSULTANCY LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:11683139
Status:ACTIVE
Category:Private Limited Company

PALEOSAM LTD

SUITE 146 GROUND FLOOR 15 MARKET STREET,TELFORD,TF2 6EL

Number:11924034
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