HALLAM SIGNS & GRAPHICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/11/246 November 2024 | Final Gazette dissolved following liquidation |
| 06/11/246 November 2024 | Final Gazette dissolved following liquidation |
| 06/08/246 August 2024 | Return of final meeting in a creditors' voluntary winding up |
| 11/05/2411 May 2024 | Appointment of a voluntary liquidator |
| 16/04/2416 April 2024 | Removal of liquidator by court order |
| 12/10/2312 October 2023 | Appointment of a voluntary liquidator |
| 27/09/2327 September 2023 | Liquidators' statement of receipts and payments to 2023-07-20 |
| 24/08/2324 August 2023 | Removal of liquidator by court order |
| 16/09/2216 September 2022 | Liquidators' statement of receipts and payments to 2022-07-20 |
| 05/08/215 August 2021 | Resolutions |
| 05/08/215 August 2021 | Registered office address changed from Unit 4C Parkway Rise Sheffield S9 4WQ England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2021-08-05 |
| 05/08/215 August 2021 | Resolutions |
| 05/08/215 August 2021 | Statement of affairs |
| 21/07/2121 July 2021 | Notice of completion of voluntary arrangement |
| 27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 07/12/207 December 2020 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
| 10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 05/07/195 July 2019 | CESSATION OF PAULINE CALVERT AS A PSC |
| 05/07/195 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES CALVERT |
| 05/07/195 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PAUL CALVERT |
| 05/07/195 July 2019 | DIRECTOR APPOINTED MR WILLIAM PAUL CALVERT |
| 15/05/1915 May 2019 | PREVSHO FROM 31/03/2019 TO 31/01/2019 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 14/04/1814 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/03/1717 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/12/1622 December 2016 | PREVSHO FROM 30/04/2016 TO 31/03/2016 |
| 29/04/1629 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/04/151 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HALLAM SIGNS & GRAPHICS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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