Advanced company searchLink opens in new window

HALFTONED LTD

Company number 07483199

Filter by category

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
12 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for Mr Stephen Michael Dowson on 28 January 2013
28 Jan 2013 CH01 Director's details changed for Mr Christopher David Dowson on 28 January 2013
28 Nov 2012 CERTNM Company name changed dowson creative LTD\certificate issued on 28/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-23
28 Nov 2012 AD01 Registered office address changed from 205 Woodborough Road Nottingham Nottinghamshire NG3 4HR United Kingdom on 28 November 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Sep 2012 AD01 Registered office address changed from Stanford House 19 Castle Gate Nottingham NG1 7AQ United Kingdom on 17 September 2012
20 Mar 2012 AD01 Registered office address changed from Antenna Beck Street Nottingham NG1 1EQ United Kingdom on 20 March 2012
19 Jan 2012 CH01 Director's details changed for Mr Christopher David Dowson on 19 January 2012
19 Jan 2012 CH01 Director's details changed for Mr Christopher David Dowson on 19 January 2012
19 Jan 2012 AP01 Appointment of Mr Christopher David Dowson as a director on 19 January 2012
17 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
26 Sep 2011 AD01 Registered office address changed from Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ United Kingdom on 26 September 2011
26 Apr 2011 TM01 Termination of appointment of Christopher Dowson as a director
20 Apr 2011 AP01 Appointment of Mr Stephen Michael Dowson as a director
22 Feb 2011 AD01 Registered office address changed from 17 Daleview Road Beauchief Sheffield South Yorkshire S8 0EJ United Kingdom on 22 February 2011
05 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)