HALSBURY HOUSE LIMITED
Status | DISSOLVED |
Company No. | 06469148 |
Category | Private Limited Company |
Incorporated | 10 Jan 2008 |
Age | 16 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 4 months |
SUMMARY
HALSBURY HOUSE LIMITED is an dissolved private limited company with number 06469148. It was incorporated 16 years, 4 months, 25 days ago, on 10 January 2008 and it was dissolved 4 years, 4 months ago, on 04 February 2020. The company address is 58 The Ridgeway 58 The Ridgeway, Wirral, CH47 9SB, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Change person secretary company with change date
Date: 11 Jan 2015
Action Date: 07 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Daniel Mullins
Change date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 19 Jan 2014
Action Date: 17 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Joseph Mullins
Change date: 2014-01-17
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Appoint person director company with name
Date: 12 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Daniel Mullins
Documents
Termination director company with name
Date: 12 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theresa Kelly
Documents
Appoint person secretary company with name
Date: 12 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Daniel Mullins
Documents
Termination secretary company with name
Date: 12 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Theresa Kelly
Documents
Change registered office address company with date old address
Date: 12 Jan 2014
Action Date: 12 Jan 2014
Category: Address
Type: AD01
Old address: 37 Redhill Stourbridge West Midlands DY8 1NA United Kingdom
Change date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type total exemption small
Date: 17 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 17 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Joseph Mullins
Change date: 2010-01-10
Documents
Change person director company with change date
Date: 17 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Ms Theresa Mary Kelly
Documents
Change person director company with change date
Date: 10 Jan 2010
Action Date: 28 Feb 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Theresa Mary Kelly
Change date: 2009-02-28
Documents
Change person director company with change date
Date: 10 Jan 2010
Action Date: 28 Feb 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-02-28
Officer name: Paul Joseph Mullins
Documents
Change person secretary company with change date
Date: 10 Jan 2010
Action Date: 28 Feb 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Theresa Mary Kelly
Change date: 2009-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 01 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 01/03/2009 from 28 witton street stourbridge west midlands DY8 3YE
Documents
Legacy
Date: 20 Jan 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Some Companies
THE OLD EXCHANGE 3 LONDON ROAD,DARTFORD,DA4 0JP
Number: | 01283989 |
Status: | ACTIVE |
Category: | Private Limited Company |
138-140 SOUTHWARK STREET,LONDON,SE1 0SW
Number: | 08075164 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 AYR WAY,ROMFORD,RM1 4UB
Number: | 11540308 |
Status: | ACTIVE |
Category: | Private Limited Company |
J O HUNTER HOUSE,HUDDERSFIELD,HD2 2RB
Number: | 09142438 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10541398 |
Status: | ACTIVE |
Category: | Private Limited Company |
239 LONDON ROAD,STAFFORDSHIRE,ST4 5AA
Number: | 09050719 |
Status: | ACTIVE |
Category: | Private Limited Company |