HALLMARK SOLUTIONS UK LIMITED
Status | DISSOLVED |
Company No. | 06526842 |
Category | Private Limited Company |
Incorporated | 07 Mar 2008 |
Age | 16 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2020 |
Years | 4 years, 1 month, 1 day |
SUMMARY
HALLMARK SOLUTIONS UK LIMITED is an dissolved private limited company with number 06526842. It was incorporated 16 years, 2 months, 25 days ago, on 07 March 2008 and it was dissolved 4 years, 1 month, 1 day ago, on 30 April 2020. The company address is 142-148 Main Road, Sidcup, DA14 6NZ, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jun 2019
Action Date: 04 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jun 2018
Action Date: 04 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2017
Action Date: 04 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-04-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jun 2016
Action Date: 04 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-04-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2015
Action Date: 04 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-04-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Apr 2014
Action Date: 04 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-04
Documents
Termination director company with name
Date: 24 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Demetriou
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Apr 2013
Action Date: 04 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-04-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 May 2012
Action Date: 04 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-04
Documents
Change registered office address company with date old address
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-26
Old address: 16 Hatherley Road Sidcup Kent DA14 4BG
Documents
Liquidation voluntary cease to act as liquidator
Date: 30 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of affairs with form attached
Date: 14 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Old address: Unit 12, Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB Uk
Change date: 2011-04-14
Documents
Accounts with accounts type dormant
Date: 26 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 07 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-07
Documents
Accounts with accounts type dormant
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Gazette filings brought up to date
Date: 15 Aug 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary m w douglas & company LIMITED
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher demetriou / 28/03/2008
Documents
Some Companies
4 BRITANNIA WAY,BOLTON,BL2 2HH
Number: | 07231075 |
Status: | ACTIVE |
Category: | Private Limited Company |
POST COTTAGE WOOD LANE,READING,RG4 9BB
Number: | 08481295 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11547800 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GREENACRES ROAD,WORCESTER,WR2 5EZ
Number: | 11628894 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JOHNSON CLOSE,BIRMINGHAM,B11 4RJ
Number: | 11547111 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PEPPERSCOOMBE LANE,STEYNING,BN44 3HS
Number: | 09768361 |
Status: | ACTIVE |
Category: | Private Limited Company |