HALCYON SOFTWARE LIMITED

Office 2, Building 2 Sentinel House, Harvest Crescent Office 2, Building 2 Sentinel House, Harvest Crescent, Fleet, GU51 2UZ, Hampshire, England
StatusDISSOLVED
Company No.06295394
CategoryPrivate Limited Company
Incorporated27 Jun 2007
Age16 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 1 month, 19 days

SUMMARY

HALCYON SOFTWARE LIMITED is an dissolved private limited company with number 06295394. It was incorporated 16 years, 10 months, 2 days ago, on 27 June 2007 and it was dissolved 4 years, 1 month, 19 days ago, on 10 March 2020. The company address is Office 2, Building 2 Sentinel House, Harvest Crescent Office 2, Building 2 Sentinel House, Harvest Crescent, Fleet, GU51 2UZ, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 03 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 03 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Halcyon Software Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Old address: Fleet Mill a Infineon House Minley Road Fleet Hampshire GU51 2rd

New address: Office 2, Building 2 Sentinel House, Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ

Change date: 2016-04-18

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-31

Officer name: Mr Dan Mayleben

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Heim

Appointment date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

Old address: 1st Floor, 5 the Forum Minerva Business Park Peterborough Cambridgeshire PE2 6FT

New address: Fleet Mill a Infineon House Minley Road Fleet Hampshire GU51 2rd

Change date: 2015-07-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-31

Officer name: Mr Wesley Fredenburg

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Neil Maccoll

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Lorraine Denise Cousins

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Sean Thomas Gallagher

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Chandler

Termination date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Denise Cousins

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carole Chandler

Change date: 2011-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Move registers to sail company

Date: 12 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Mr Sean Thomas Gallagher

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mrs Lorraine Denise Cousins

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Neil Maccoll

Change date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2010

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-20

Officer name: Mrs Lorraine Denise Cousins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr donnie neil maccoll

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr sean thomas gallagher

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed carole chandler

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary carole chandler

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed halcyon software (uk) LIMITED\certificate issued on 11/07/07

Documents

View document PDF

Incorporation company

Date: 27 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBION LIMITED

6TH FLOOR,GLASGOW,G2 5JF

Number:SC132523
Status:ACTIVE
Category:Private Limited Company

COTSWOLDS HEALTH AND FITNESS LLP

UNIT 4D HAWTHORN COURT,BOURTON ON THE WATER,GL54 2HQ

Number:OC332418
Status:ACTIVE
Category:Limited Liability Partnership

HRWG LTD

4 HIGHFIELD AVENUE,MANCHESTER,M26 1GJ

Number:10986044
Status:ACTIVE
Category:Private Limited Company

RICHARD COATE SHEEP EXPORTS LIMITED

JEWS FARM,SOMERSET,TA4 2HL

Number:02458888
Status:LIQUIDATION
Category:Private Limited Company

RM THERMAL LTD

MICHAEL HOUSE,EXETER,EX4 3LQ

Number:08392129
Status:ACTIVE
Category:Private Limited Company

TOBI REPAIRS LTD

14 CATCHPOLE CLOSE,CORBY,NN18 8DE

Number:10900042
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