HALLPORT DEVELOPMENT LIMITED

Unit 7 The Court House Unit 7 The Court House, Burslem, ST6 1DY, Stoke-On-Trent
StatusDISSOLVED
Company No.06978162
CategoryPrivate Limited Company
Incorporated01 Aug 2009
Age14 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution06 Sep 2016
Years7 years, 9 months, 1 day

SUMMARY

HALLPORT DEVELOPMENT LIMITED is an dissolved private limited company with number 06978162. It was incorporated 14 years, 10 months, 6 days ago, on 01 August 2009 and it was dissolved 7 years, 9 months, 1 day ago, on 06 September 2016. The company address is Unit 7 The Court House Unit 7 The Court House, Burslem, ST6 1DY, Stoke-on-trent.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Rodney Noel Dickson

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Adams

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Change date: 2012-05-08

Old address: Suite 404 324/326 Regent Street London W1B 3HH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvette Laurent

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Adams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Address

Type: AD01

Old address: 788-790 Finchley Road London NW11 7TJ

Change date: 2011-06-15

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yvette Laurent

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capital Securities Limited

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST DEVELOP LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:08310666
Status:ACTIVE
Category:Private Limited Company

DONEK LIMITED

SUITE 215 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:10317797
Status:ACTIVE
Category:Private Limited Company

MH LANDSCAPING LTD

33 NORREYS ROAD,DIDCOT,OX11 0AW

Number:08641787
Status:ACTIVE
Category:Private Limited Company

MS LANDSCAPE & GARDENING LTD

52 BELLHOUSE ROAD,SHEFFIELD,S5 6HN

Number:10190100
Status:ACTIVE
Category:Private Limited Company

SAGMAN LIMITED

61 SEA ROAD,SUNDERLAND,SR6 9BW

Number:07060211
Status:ACTIVE
Category:Private Limited Company

SUNGAS HOLDINGS LIMITED

THERMACO LTD,MALVERN,WR14 1JJ

Number:04051031
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