HALSBURY HOUSE LIMITED

58 The Ridgeway 58 The Ridgeway, Wirral, CH47 9SB, Merseyside
StatusDISSOLVED
Company No.06469148
CategoryPrivate Limited Company
Incorporated10 Jan 2008
Age16 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Daniel Mullins

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Kelly

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Daniel Mullins

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Theresa Kelly

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRMOUNT OF MOTTINGHAM LTD

THE OLD EXCHANGE 3 LONDON ROAD,DARTFORD,DA4 0JP

Number:01283989
Status:ACTIVE
Category:Private Limited Company

ONCE AND FUTURE LTD

138-140 SOUTHWARK STREET,LONDON,SE1 0SW

Number:08075164
Status:ACTIVE
Category:Private Limited Company

PACK PROJECTS LTD

3 AYR WAY,ROMFORD,RM1 4UB

Number:11540308
Status:ACTIVE
Category:Private Limited Company

RAMINA PHARM LTD

J O HUNTER HOUSE,HUDDERSFIELD,HD2 2RB

Number:09142438
Status:ACTIVE
Category:Private Limited Company

SIMBOLUM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10541398
Status:ACTIVE
Category:Private Limited Company

STAG AND HEN CITY LIMITED

239 LONDON ROAD,STAFFORDSHIRE,ST4 5AA

Number:09050719
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