(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th May 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 22nd August 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1115 Hessle Road Hull HU4 6SB United Kingdom to 471 Wincolmlee Hull East Yorkshire HU5 1RH on Friday 23rd August 2019
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 21st August 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Friday 15th April 2016
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 25th October 2017
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1-5 st Georges Road Hull East Yorkshire HU3 6ED to 1115 Hessle Road Hull HU4 6SB on Wednesday 25th October 2017
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 13th May 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 14th May 2014 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|
(CERTNM) Company name changed halltech commercial services LTDcertificate issued on 04/03/15
filed on: 4th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, February 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Wednesday 14th May 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 13th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 13th May 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 13th May 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 30th April 2012 to Saturday 31st March 2012
filed on: 2nd, April 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 24th February 2012 from 66 Anlaby Park Road North Hull HU4 6XT United Kingdom
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 27th June 2011.
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 15th April 2011
filed on: 15th, April 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, April 2011
| incorporation
|
Free Download
(29 pages)
|