OLD HALL 2022 LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-14

View Document

16/12/2416 December 2024 Resignation of a liquidator

View Document

15/12/2315 December 2023 Liquidators' statement of receipts and payments to 2023-11-14

View Document

18/02/2318 February 2023 Resolutions

View Document

18/02/2318 February 2023 Resolutions

View Document

12/01/2312 January 2023 Appointment of a voluntary liquidator

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Declaration of solvency

View Document

06/12/226 December 2022 Resolutions

View Document

16/09/2216 September 2022 Registered office address changed from Little Moor House Falcon Road Sowton Industrial Estate Exeter EX2 7LB England to Goodwood House Blackbrook Park Avenue Taunton TA1 2PX on 2022-09-16

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER CURTIS / 04/01/2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CURTIS / 04/01/2015

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/12/1517 December 2015 PREVEXT FROM 31/05/2015 TO 30/09/2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM MARSH ROAD LORDS MEADOW INDUSTRIAL ESTATE CREDITON DEVON EX17 1EU

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 09/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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