HALLAM SIGNS & GRAPHICS LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/08/246 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/05/2411 May 2024 Appointment of a voluntary liquidator

View Document

16/04/2416 April 2024 Removal of liquidator by court order

View Document

12/10/2312 October 2023 Appointment of a voluntary liquidator

View Document

27/09/2327 September 2023 Liquidators' statement of receipts and payments to 2023-07-20

View Document

24/08/2324 August 2023 Removal of liquidator by court order

View Document

16/09/2216 September 2022 Liquidators' statement of receipts and payments to 2022-07-20

View Document

05/08/215 August 2021 Resolutions

View Document

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

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Statement of affairs

View Document

21/07/2121 July 2021 Notice of completion of voluntary arrangement

View Document

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/07/195 July 2019 CESSATION OF PAULINE CALVERT AS A PSC

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES CALVERT

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PAUL CALVERT

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR WILLIAM PAUL CALVERT

View Document

15/05/1915 May 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

29/04/1629 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/04/151 April 2015 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