IAN HALL HALL LIMITED

05113382
FIFTEEN ROSEHILL, MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW

Documents

Documents
Date Category Description Pages
30 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
05 Jan 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 accounts Annual Accounts 6 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 6 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 7 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2017 accounts Annual Accounts 6 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
12 Feb 2016 accounts Annual Accounts 6 Buy now
20 Jan 2016 officers Termination of appointment of secretary (Marjorie Hall) 1 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
24 Mar 2015 accounts Annual Accounts 6 Buy now
01 May 2014 annual-return Annual Return 5 Buy now
17 Jan 2014 accounts Annual Accounts 7 Buy now
29 Apr 2013 annual-return Annual Return 5 Buy now
22 Nov 2012 accounts Annual Accounts 7 Buy now
27 Apr 2012 annual-return Annual Return 5 Buy now
13 Feb 2012 accounts Annual Accounts 7 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
17 Dec 2010 accounts Annual Accounts 8 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Change of particulars for director (Ian Hall) 2 Buy now
13 Jan 2010 accounts Annual Accounts 7 Buy now
21 May 2009 annual-return Return made up to 27/04/09; full list of members 3 Buy now
11 Dec 2008 accounts Annual Accounts 7 Buy now
20 May 2008 annual-return Return made up to 27/04/08; full list of members 3 Buy now
18 Jan 2008 accounts Annual Accounts 7 Buy now
31 May 2007 annual-return Return made up to 27/04/07; full list of members 3 Buy now
31 May 2007 officers Director's particulars changed 1 Buy now
31 May 2007 officers Secretary's particulars changed 1 Buy now
04 Apr 2007 address Registered office changed on 04/04/07 from: warwick house allenbrook road rosehill carlisle cumbria CA1 2UT 1 Buy now
06 Jan 2007 accounts Annual Accounts 7 Buy now
31 May 2006 annual-return Return made up to 27/04/06; full list of members 2 Buy now
16 Jan 2006 accounts Annual Accounts 6 Buy now
04 Oct 2005 accounts Accounting reference date extended from 30/04/05 to 31/08/05 1 Buy now
17 May 2005 annual-return Return made up to 27/04/05; full list of members 3 Buy now
16 Mar 2005 address Registered office changed on 16/03/05 from: the stables dykesfield burgh by sands carlisle cumbria CA5 6AG 1 Buy now
18 May 2004 capital Ad 01/05/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
11 May 2004 officers Secretary resigned 1 Buy now
11 May 2004 officers Director resigned 1 Buy now
11 May 2004 officers New secretary appointed 2 Buy now
11 May 2004 officers New director appointed 2 Buy now
11 May 2004 address Registered office changed on 11/05/04 from: 12-14 saint marys street newport shropshire TF10 7AB 1 Buy now
27 Apr 2004 incorporation Incorporation Company 9 Buy now