HALAMAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/05/2413 May 2024 Liquidators' statement of receipts and payments to 2024-03-11

View Document

27/04/2327 April 2023 Liquidators' statement of receipts and payments to 2023-03-11

View Document

07/04/227 April 2022 Liquidators' statement of receipts and payments to 2022-03-11

View Document

02/08/212 August 2021 Liquidators' statement of receipts and payments to 2021-03-11

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 85-87 HOLTSPUR LANE WOOBURN GREEN BUCKINGHAMSHIRE HP10 0AU

View Document

25/03/1925 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1925 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/03/1925 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 7 BARING ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2NB ENGLAND

View Document

19/06/1719 June 2017 ADOPT ARTICLES 09/06/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM ROCKWARE BUSINESS CENTRE 5 ROCKWARE AVENUE GREENFORD UB6 0AA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1512 August 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 COMPANY NAME CHANGED HALAMAR (WEYBRIDGE) LIMITED CERTIFICATE ISSUED ON 14/12/11

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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