HALLS DISTRIBUTION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Removal of liquidator by court order |
13/03/2513 March 2025 | Liquidators' statement of receipts and payments to 2025-01-24 |
29/03/2429 March 2024 | Liquidators' statement of receipts and payments to 2024-01-24 |
23/03/2323 March 2023 | Liquidators' statement of receipts and payments to 2023-01-24 |
01/02/221 February 2022 | Appointment of a voluntary liquidator |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Statement of affairs |
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 |
01/02/221 February 2022 | Resolutions |
15/10/2115 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
02/09/202 September 2020 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HALL |
02/09/202 September 2020 | CESSATION OF KEVIN HALL AS A PSC |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
31/07/2031 July 2020 | DIRECTOR APPOINTED MR JAMES RYAN ALEXANDER TURNER |
31/07/2031 July 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN HALL |
31/07/2031 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JANET HALL |
31/07/2031 July 2020 | CESSATION OF ALAN JOHN HALL AS A PSC |
31/07/2031 July 2020 | CESSATION OF IAN JAMES HALL AS A PSC |
31/07/2031 July 2020 | CESSATION OF JANET MARION HALL AS A PSC |
31/07/2031 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RYAN ALEXANDER TURNER |
03/06/203 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM PO BOX 103 GAMLINGAY SANDY SG19 3ZQ ENGLAND |
02/05/192 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/08/1831 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
11/07/1711 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
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 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
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 |
27/10/1427 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
07/11/127 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
06/09/126 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/06/1214 June 2012 | PREVSHO FROM 31/10/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/11/1117 November 2011 | DIRECTOR APPOINTED MR KEVIN HALL |
17/11/1117 November 2011 | 25/10/11 STATEMENT OF CAPITAL GBP 100 |
17/11/1117 November 2011 | DIRECTOR APPOINTED MRS JANET MARION HALL |
17/11/1117 November 2011 | DIRECTOR APPOINTED MR IAN JAMES HALL |
26/10/1126 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
25/10/1125 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HALLS DISTRIBUTION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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