HALMORE LIMITED

04358123
STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX

Documents

Documents
Date Category Description Pages
16 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
16 Nov 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
01 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Mar 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
31 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Mar 2016 resolution Resolution 1 Buy now
25 Jan 2016 annual-return Annual Return 3 Buy now
19 Aug 2015 accounts Annual Accounts 6 Buy now
22 Jan 2015 annual-return Annual Return 3 Buy now
08 May 2014 accounts Annual Accounts 5 Buy now
28 Jan 2014 annual-return Annual Return 3 Buy now
12 Apr 2013 accounts Annual Accounts 5 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 officers Termination of appointment of secretary (Simon Fisher) 1 Buy now
11 Jun 2012 accounts Annual Accounts 5 Buy now
27 Jan 2012 annual-return Annual Return 4 Buy now
10 May 2011 accounts Annual Accounts 5 Buy now
26 Jan 2011 annual-return Annual Return 4 Buy now
12 Aug 2010 accounts Annual Accounts 5 Buy now
19 Feb 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 officers Change of particulars for director (Joyce Marilyn Brough) 2 Buy now
05 May 2009 accounts Annual Accounts 5 Buy now
12 Feb 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
15 Jul 2008 accounts Annual Accounts 5 Buy now
23 Jan 2008 annual-return Return made up to 22/01/08; full list of members 2 Buy now
23 May 2007 accounts Annual Accounts 5 Buy now
25 Mar 2007 annual-return Return made up to 22/01/07; full list of members 6 Buy now
09 Oct 2006 officers Secretary resigned 1 Buy now
09 Oct 2006 officers New secretary appointed 2 Buy now
28 Apr 2006 accounts Annual Accounts 5 Buy now
03 Feb 2006 annual-return Return made up to 22/01/06; full list of members 6 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ 1 Buy now
26 Apr 2005 accounts Annual Accounts 5 Buy now
08 Feb 2005 annual-return Return made up to 22/01/05; full list of members 6 Buy now
02 Nov 2004 officers Secretary's particulars changed 1 Buy now
21 Sep 2004 address Location of debenture register 1 Buy now
05 Aug 2004 address Registered office changed on 05/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD 1 Buy now
15 Jun 2004 accounts Annual Accounts 5 Buy now
20 Jan 2004 annual-return Return made up to 22/01/04; full list of members 5 Buy now
05 Sep 2003 accounts Annual Accounts 4 Buy now
28 Jan 2003 annual-return Return made up to 22/01/03; full list of members 5 Buy now
01 Feb 2002 officers Director resigned 1 Buy now
29 Jan 2002 officers New director appointed 2 Buy now
22 Jan 2002 incorporation Incorporation Company 20 Buy now