Advanced company searchLink opens in new window

S. & J. HALLETT LIMITED

Company number 01425525

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2014 AP01 Appointment of Mrs Wendy Margaret Hall as a director on 1 January 2014
10 Jan 2014 TM01 Termination of appointment of William Shepherd as a director on 31 December 2013
03 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2013 DS01 Application to strike the company off the register
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
19 Sep 2012 AP01 Appointment of Mr Thorsten Beer as a director on 3 September 2012
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2012 TM01 Termination of appointment of Andrew John Willetts as a director on 3 September 2012
06 Aug 2012 AP03 Appointment of Mrs Nichola Louise Legg as a secretary on 25 July 2012
30 Jul 2012 TM02 Termination of appointment of Jennifer Anne Brierley as a secretary on 25 July 2012
22 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
16 Sep 2011 TM01 Termination of appointment of Peter Smerdon as a director on 1 August 2011
15 Sep 2011 AP01 Appointment of Mr William Shepherd as a director on 1 August 2011
24 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
29 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
31 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
02 Nov 2009 CH03 Secretary's details changed for Jennifer Anne Brierley on 1 October 2009
23 Sep 2009 AA Accounts made up to 31 December 2008
10 Dec 2008 363a Return made up to 01/12/08; full list of members
24 Sep 2008 AA Accounts made up to 31 December 2007
14 Apr 2008 288c Director's Change of Particulars / peter smerdon / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: 40 stoneton crescent, now: walsgrave triangle; Area was: balsall common, now: ; Region was: warwickshire, now: ; Post Code was: CV7 7QG, now: CV2 2TX; Country was: , now: england; Secure Officer was: false, now: true