HALFWAY HOUSE BAR AND GRILL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Return of final meeting in a creditors' voluntary winding up |
01/04/251 April 2025 | Appointment of a voluntary liquidator |
01/04/251 April 2025 | Statement of affairs |
25/02/2525 February 2025 | Liquidators' statement of receipts and payments to 2025-02-01 |
18/02/2518 February 2025 | Removal of liquidator by court order |
18/02/2518 February 2025 | Removal of liquidator by court order |
11/12/2411 December 2024 | Appointment of a voluntary liquidator |
13/02/2413 February 2024 | Statement of affairs |
13/02/2413 February 2024 | Resolutions |
13/02/2413 February 2024 | Resolutions |
13/02/2413 February 2024 | Registered office address changed from Hall Farm Hotel and Restaurant Ltd Ashby Lane Ashby-Cum-Fenby Grimsby DN37 0RT to Company Liquidations Limited Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 2024-02-13 |
13/02/2413 February 2024 | Appointment of a voluntary liquidator |
02/10/232 October 2023 | Confirmation statement made on 2023-08-29 with updates |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
16/11/2216 November 2022 | Compulsory strike-off action has been discontinued |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
09/11/229 November 2022 | Confirmation statement made on 2022-08-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
10/11/2110 November 2021 | Confirmation statement made on 2021-08-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/10/1529 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER DURRANT / 01/06/2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DURRANT / 01/06/2014 |
24/10/1424 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA DURRANT / 01/06/2014 |
24/10/1424 October 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
25/10/1325 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/11/1226 November 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
30/07/1230 July 2012 | PREVSHO FROM 30/09/2012 TO 30/06/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/09/1113 September 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 HALFWAY HOUSE BAR AND GRILL 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