- Company Overview for HALNABY CONTRACTORS LIMITED (03548411)
- Filing history for HALNABY CONTRACTORS LIMITED (03548411)
- People for HALNABY CONTRACTORS LIMITED (03548411)
- Charges for HALNABY CONTRACTORS LIMITED (03548411)
- More for HALNABY CONTRACTORS LIMITED (03548411)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2022 | DS01 | Application to strike the company off the register | |
28 Jul 2022 | AA | Micro company accounts made up to 30 October 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 30 October 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
30 Jan 2021 | AA | Micro company accounts made up to 30 October 2019 | |
30 Oct 2020 | AA01 | Current accounting period shortened from 31 October 2019 to 30 October 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
03 Jul 2019 | AD01 | Registered office address changed from Wellesley House Waterloo Farms, Moor Road Melsonby Richmond North Yorkshire DL10 5NW England to Breckenbrough Farm Brough Park Richmond DL10 7PL on 3 July 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
25 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
31 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 31 October 2016 | |
04 Sep 2016 | CH03 | Secretary's details changed for Andrew John Turnbull on 29 August 2016 | |
04 Sep 2016 | AP01 | Appointment of Mrs Abigail Jane Turnbull as a director on 4 September 2016 | |
04 Sep 2016 | TM01 | Termination of appointment of Julie Turnbull as a director on 4 September 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from Waterloo Farm Halnaby Middleton Tyas Richmond North Yorkshire DL10 6RU to Wellesley House Waterloo Farms, Moor Road Melsonby Richmond North Yorkshire DL10 5NW on 28 June 2016 | |
23 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|