Advanced company searchLink opens in new window

HALL BRICKWORK LIMITED

Company number 10056213

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)
08 May 2024 TM01 Termination of appointment of Erica Hall as a director on 1 May 2024
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 11 August 2023
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 11 August 2022
27 Aug 2021 LIQ02 Statement of affairs
27 Aug 2021 600 Appointment of a voluntary liquidator
27 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-12
25 Aug 2021 AD01 Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 5 Prospect House Meridians Cross Ocean Way Southampton SP14 3TJ on 25 August 2021
26 Jul 2021 AD01 Registered office address changed from Office 27 8-9 Rodney Road Portsmouth PO4 8BF England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 26 July 2021
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2019 AD01 Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to Office 27 8-9 Rodney Road Portsmouth PO4 8BF on 8 November 2019
09 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CH01 Director's details changed for Mrs Erica Hall on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Mrs Erica Hall on 6 April 2016
20 Mar 2018 PSC01 Notification of Steve Hall as a person with significant control on 6 April 2016
20 Mar 2018 PSC01 Notification of Erica Hall as a person with significant control on 6 April 2016
20 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
14 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
24 Mar 2017 AD01 Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 24 March 2017
10 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-10
  • GBP 200