Advanced company searchLink opens in new window

HALCROW GILBERT ASSOCIATES LIMITED

Company number 02312495

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2018 DS01 Application to strike the company off the register
27 Apr 2018 SH20 Statement by Directors
27 Apr 2018 SH19 Statement of capital on 27 April 2018
  • GBP 1
27 Apr 2018 CAP-SS Solvency Statement dated 25/04/18
27 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jul 2017 AP01 Appointment of Mr Brian R Shelton as a director on 21 June 2017
05 Jul 2017 CH01 Director's details changed for Mr Samuel James Hannis on 3 July 2017
05 Jul 2017 TM01 Termination of appointment of James Christopher Rowntree as a director on 21 June 2017
15 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
25 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Sep 2016 CH01 Director's details changed for Mr Samuel James Hannis on 1 September 2016
15 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
16 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300,000
19 Mar 2015 TM01 Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015
22 Jan 2015 AP01 Appointment of Mr Samuel James Hannis as a director on 12 January 2015
22 Jan 2015 AP01 Appointment of Mr James Christopher Rowntree as a director on 12 January 2015
29 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 300,000
11 Dec 2014 TM01 Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014
29 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 300,000
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012