HALL'S IT SOLUTIONS LTD
Status | DISSOLVED |
Company No. | SC402173 |
Category | Private Limited Company |
Incorporated | 22 Jun 2011 |
Age | 12 years, 11 months, 8 days |
Jurisdiction | Scotland |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 27 days |
SUMMARY
HALL'S IT SOLUTIONS LTD is an dissolved private limited company with number SC402173. It was incorporated 12 years, 11 months, 8 days ago, on 22 June 2011 and it was dissolved 1 year, 4 months, 27 days ago, on 03 January 2023. The company address is 21 West Port, Linlithgow, EH49 7AY, West Lothian, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2021
Action Date: 13 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-13
Documents
Change account reference date company previous extended
Date: 29 Nov 2021
Action Date: 13 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-13
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David John Rae Hall
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Termination secretary company with name termination date
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judi Hall
Termination date: 2016-06-21
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Address
Type: AD01
New address: C/O Ander Tax Limited 21 West Port Linlithgow West Lothian EH49 7AY
Change date: 2016-01-07
Old address: 7 Aitken Crescent Redding Falkirk FK2 9GL
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 15 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-15
Officer name: Mr David Hal
Documents
Some Companies
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 11522434 |
Status: | ACTIVE |
Category: | Private Limited Company |
156A BURNT OAK BROADWAY,EDGWARE,HA8 0AX
Number: | 08023424 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MAPLE COURT,NEW MALDEN,KT3 3BX
Number: | 11388346 |
Status: | ACTIVE |
Category: | Private Limited Company |
327 REGENTS PARK ROAD,LONDON,N3 1DP
Number: | 09182517 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEX HOUSE,SALFORD,M3 5JZ
Number: | 10832833 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MORTGAGE CENTRE (HOME COUNTIES) LIMITED
10 CRAWFORD ROAD,HATFIELD,AL10 0PG
Number: | 05726644 |
Status: | ACTIVE |
Category: | Private Limited Company |