HALSKC LIMITED

Regus House-Cardiff Bay Regus House-Cardiff Bay, Cardiff Bay, CF10 4RU, Cardiff Wales
StatusDISSOLVED
Company No.08640886
CategoryPrivate Limited Company
Incorporated06 Aug 2013
Age10 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 18 days

SUMMARY

HALSKC LIMITED is an dissolved private limited company with number 08640886. It was incorporated 10 years, 10 months, 9 days ago, on 06 August 2013 and it was dissolved 4 years, 4 months, 18 days ago, on 28 January 2020. The company address is Regus House-Cardiff Bay Regus House-Cardiff Bay, Cardiff Bay, CF10 4RU, Cardiff Wales.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Sheill

Termination date: 2017-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-13

Old address: C/O Paul Sheill 16 Brighton Road Southgate Crawley Sussex RH10 6AA

New address: Regus House-Cardiff Bay Falcon Drive Cardiff Bay Cardiff Wales CF10 4RU

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sheill

Termination date: 2017-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-25

Officer name: Michael Sheill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Sheill

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Andrew Sheill

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 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: 29 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2014

Action Date: 08 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-08

Officer name: Dr Michael Sheill

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2014

Action Date: 06 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Sheill

Change date: 2014-03-06

Documents

View document PDF

Incorporation company

Date: 06 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARTIS CREATIVITY LLP

FLAT 311, UNION WHARF,LONDON,N1 7ST

Number:OC426403
Status:ACTIVE
Category:Limited Liability Partnership

C X DEVELOPMENTS LTD

COMAC HOUSE 2 CODDINGTON CRESCENT,MOTHERWELL,ML1 4YF

Number:SC393975
Status:ACTIVE
Category:Private Limited Company

CHAMELEON FD LIMITED

THE BARN,WORMINGFORD,CO6 3AX

Number:07862952
Status:ACTIVE
Category:Private Limited Company

CHELLET TRADING LIMITED

THE BUSINESS CENTRE,ENFIELD,EN1 3PN

Number:10168837
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXPERIMENTORIUM LTD

8 HOPPERS ROAD,LONDON,N21 3NR

Number:11873718
Status:ACTIVE
Category:Private Limited Company

NZL CHIRO LIMITED

32 ANDOVER ROAD,CHELTENHAM,GL50 2TJ

Number:10756062
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