HALLS DISTRIBUTION LTD

Company Documents

DateDescription
12/06/2512 June 2025 Removal of liquidator by court order

View Document

13/03/2513 March 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

29/03/2429 March 2024 Liquidators' statement of receipts and payments to 2024-01-24

View Document

23/03/2323 March 2023 Liquidators' statement of receipts and payments to 2023-01-24

View Document

01/02/221 February 2022 Appointment of a voluntary liquidator

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Statement of affairs

View Document

01/02/221 February 2022 Registered office address changed from Unit 6 Green End Gamlingay Sandy SG19 3LB England to Trinity House 28 - 30 Blucher Street Birmingham B1 1QH on 2022-02-01

View Document

01/02/221 February 2022 Resolutions

View Document

15/10/2115 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN HALL

View Document

02/09/202 September 2020 CESSATION OF KEVIN HALL AS A PSC

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR JAMES RYAN ALEXANDER TURNER

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HALL

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR JANET HALL

View Document

31/07/2031 July 2020 CESSATION OF ALAN JOHN HALL AS A PSC

View Document

31/07/2031 July 2020 CESSATION OF IAN JAMES HALL AS A PSC

View Document

31/07/2031 July 2020 CESSATION OF JANET MARION HALL AS A PSC

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RYAN ALEXANDER TURNER

View Document

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM PO BOX 103 GAMLINGAY SANDY SG19 3ZQ ENGLAND

View Document

02/05/192 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM GROUND FLOOR OFFICES UNIT 4 EATON COURT, COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8ER

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

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

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM GROUND FLOOR OFFICES UNIT 30 GREEN END, GAMLINGAY SANDY BEDS SG19 3LF

View Document

27/10/1427 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1214 June 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/11/1117 November 2011 DIRECTOR APPOINTED MR KEVIN HALL

View Document

17/11/1117 November 2011 25/10/11 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MRS JANET MARION HALL

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR IAN JAMES HALL

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

25/10/1125 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KR PROJECTS LTD


  • 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