HALO PROJECT SERVICES LIMITED

Wilson Field Limited The Manor House 260 Wilson Field Limited The Manor House 260, Sheffield, S11 9PS
StatusDISSOLVED
Company No.09552101
CategoryPrivate Limited Company
Incorporated21 Apr 2015
Age9 years, 25 days
JurisdictionEngland Wales
Dissolution23 Apr 2023
Years1 year, 23 days

SUMMARY

HALO PROJECT SERVICES LIMITED is an dissolved private limited company with number 09552101. It was incorporated 9 years, 25 days ago, on 21 April 2015 and it was dissolved 1 year, 23 days ago, on 23 April 2023. The company address is Wilson Field Limited The Manor House 260 Wilson Field Limited The Manor House 260, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 23 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: First Floor Office 17a Ramparts Business Park Berwick-upon-Tweed TD15 1TB England

Change date: 2022-01-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

New address: First Floor Office 17a Ramparts Business Park Berwick-upon-Tweed TD15 1TB

Change date: 2021-03-05

Old address: Carpenter Court 1 Maple Road Bramhall Stockport SK7 2DH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

New address: Carpenter Court 1 Maple Road Bramhall Stockport SK7 2DH

Change date: 2019-06-04

Old address: Suite 1, Deanway Trading Estate Deanway Technology Centre 2 Wilmslow Road Handforth, Wilmslow SK9 3HW England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-19

Old address: 61 Queen Square Bristol BS1 4JZ United Kingdom

New address: Suite 1, Deanway Trading Estate Deanway Technology Centre 2 Wilmslow Road Handforth, Wilmslow SK9 3HW

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-03

Officer name: Mr Herbie Antony Landell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Old address: Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom

New address: 61 Queen Square Bristol BS1 4JZ

Change date: 2016-04-21

Documents

View document PDF

Incorporation company

Date: 21 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CWTCH LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:09155399
Status:ACTIVE
Category:Private Limited Company

ENGINEERING SYSTEMS DESIGN LIMITED

21 WOOD STREET,BOLTON,BL1 1EB

Number:07005543
Status:ACTIVE
Category:Private Limited Company

HARMONY CULTURE LTD

39-41 SURREY ST,BRIGHTON,BN1 3PB

Number:09348939
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOBSONS PATISSERIES LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:07237639
Status:ACTIVE
Category:Private Limited Company

LIFE AFTER DEATH LTD

16 HARTLEY GROVE,WIGAN,WN5 0DJ

Number:11560699
Status:ACTIVE
Category:Private Limited Company

SHROPSHIRE HEATING AND PLUMBING LTD

12 DUNKFELD DRIVE,SHREWSBURY,SY2 5UZ

Number:11668675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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