HALLIDAY HAMMOND CONSULTANCY SERVICES LTD

C/O Businessrescueexpert C/O Businessrescueexpert, Darlington, DL3 7SD, County Durham
StatusLIQUIDATION
Company No.10719744
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

HALLIDAY HAMMOND CONSULTANCY SERVICES LTD is an liquidation private limited company with number 10719744. It was incorporated 7 years, 1 month, 20 days ago, on 11 April 2017. The company address is C/O Businessrescueexpert C/O Businessrescueexpert, Darlington, DL3 7SD, County Durham.



Company Fillings

Liquidation voluntary statement of affairs

Date: 18 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2024

Action Date: 18 Feb 2024

Category: Address

Type: AD01

New address: C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD

Change date: 2024-02-18

Old address: 2 Park Farm Barns Harlestone Northampton NN7 4JT England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 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: 22 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Old address: 2 Park Farm Barns Harlestone Northampton NN74JT England

Change date: 2020-04-06

New address: 2 Park Farm Barns Harlestone Northampton NN74JT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Old address: 2 Park Farm Barns Harlestone Northampton Northamptonshire NN74JT England

New address: 2 Park Farm Barns Harlestone Northampton NN74JT

Change date: 2020-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

New address: 2 Park Farm Barns Harlestone Northampton NN74JT

Change date: 2020-04-06

Old address: 2 Park Farm Barns Harlestone Northampton NN74JT England

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-02

Officer name: Mr Barry Michael Halliday

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Old address: 2 Park Farm Barns Northampton NN74JT England

Change date: 2020-04-06

New address: 2 Park Farm Barns Harlestone Northampton NN74JT

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert John Hammond

Change date: 2020-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-03

New address: 2 Park Farm Barns Northampton NN74JT

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert John Hammond

Change date: 2020-04-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-02

Psc name: Mr Barry Michael Halliday

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Hammond

Change date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr Barry Michael Halliday

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 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: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB GARDEN SERVICES LTD

48 SILLINS AVENUE,REDDITCH,B98 8LA

Number:11445164
Status:ACTIVE
Category:Private Limited Company

ASSETFINANCE DECEMBER (H) LIMITED

8 CANADA SQUARE,,E14 5HQ

Number:02353439
Status:ACTIVE
Category:Private Limited Company

AUTOMATED SECURITY LIMITED

SECURITY HOUSE THE SUMMIT,SUNBURY ON THAMES,TW16 5DB

Number:02467427
Status:ACTIVE
Category:Private Limited Company

EVANS CONSTRUCTION MANAGEMENT LIMITED

428 COGGESHALL ROAD,BRAINTREE,CM7 9EG

Number:11757506
Status:ACTIVE
Category:Private Limited Company

M.G.I. PROPERTIES LIMITED

PRIESTFIELD FARM HENFIELD ROAD,HASSOCKS,BN6 9DE

Number:03068691
Status:ACTIVE
Category:Private Limited Company

OM SHIV LIMITED

6 RECTORY GROVE,LEIGH-ON-SEA,SS9 2HE

Number:07689927
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