C W HALL LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

16/05/2416 May 2024 Application to strike the company off the register

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY LINDA FOSTER MARIA

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/04/203 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/11/1823 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 94 CHERRY TREE STREET ELSECAR BARNSLEY SOUTH YORKSHIRE S74 8DF

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM HALL / 13/08/2013

View Document

13/08/1313 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/08/1211 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/08/1023 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM HALL / 06/08/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/06/041 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: MIDLANDS COMPANY SERVICES LTD SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET, BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company