HALLMARK POWERGEN 1 LIMITED

Sector 17 Ltd Hallmark Sector 17 Ltd Hallmark, Ashby-De-La-Zouch, LE65 2UE, Leicestershire, England
StatusDISSOLVED
Company No.08062753
CategoryPrivate Limited Company
Incorporated09 May 2012
Age12 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 11 months, 11 days

SUMMARY

HALLMARK POWERGEN 1 LIMITED is an dissolved private limited company with number 08062753. It was incorporated 12 years, 1 month, 4 days ago, on 09 May 2012 and it was dissolved 4 years, 11 months, 11 days ago, on 02 July 2019. The company address is Sector 17 Ltd Hallmark Sector 17 Ltd Hallmark, Ashby-de-la-zouch, LE65 2UE, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-22

Officer name: Hallmark Powergen Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hallmark Powergen Ltd

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Hallmark Powergen Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 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: 06 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change corporate director company with change date

Date: 06 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Hallmark Powergen Limited

Change date: 2016-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James William Neil Hall

Change date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

New address: Sector 17 Ltd Hallmark Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UE

Old address: Hallmark Tractors Limited Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2015

Action Date: 07 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080627530004

Charge creation date: 2015-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2015

Action Date: 07 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080627530003

Charge creation date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080627530002

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080627530001

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Neil Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Certificate change of name company

Date: 03 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallmark wtn LIMITED\certificate issued on 03/05/13

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hall

Documents

View document PDF

Appoint corporate director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hallmark Powergen Limited

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holger Schensar

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Change date: 2012-05-09

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLDCITY LIMITED

51 GRACES ROAD,LONDON,SE5 8PF

Number:09859790
Status:ACTIVE
Category:Private Limited Company

J W R PEARSON LIMITED

THE RED HOUSE,SEVENOAKS,TN13 1JL

Number:07798742
Status:ACTIVE
Category:Private Limited Company

SHUTTLE THREAD LIMITED

CHARTER BUILDINGS,SALE,M33 6WT

Number:07416661
Status:ACTIVE
Category:Private Limited Company

SNEAKER EMPIRE GROUP LIMITED

27 HILL STREET,LONDON,W1J 5LP

Number:10591585
Status:ACTIVE
Category:Private Limited Company

STRADEY PARK CARE HOMES LIMITED

6 QUEEN VICTORIA ROAD,LLANELLI,SA15 2TL

Number:04993151
Status:ACTIVE
Category:Private Limited Company

THORNTON BAKER LIMITED

30 FINSBURY SQUARE,LONDON,EC2A 1AG

Number:04980968
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