PETER R M HALL AND COMPANY LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1823 March 2018 APPLICATION FOR STRIKING-OFF

View Document

15/01/1815 January 2018 05/10/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 Annual accounts for year ending 05 Oct 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBERT MORRIS HALL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 CURREXT FROM 05/04/2017 TO 05/10/2017

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/06/1629 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM
1 DORMERS 1 DORMERS FLAUDEN LANE
BOVINGDON
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 0QA
ENGLAND

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM
35 ST JOHNS ROAD
BOXMOOR HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1QQ

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/07/138 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/06/1218 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

06/01/126 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 PREVEXT FROM 31/03/2011 TO 05/04/2011

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT MORRIS HALL / 18/06/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR NICOLE HALL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: G OFFICE CHANGED 09/01/02 58 HIGH STREET BOVINGDON NR HEMEL HEMPSTEAD HERTS. HP3 0HJ

View Document

26/06/0126 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 AUDITOR'S RESIGNATION

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92 FROM: G OFFICE CHANGED 01/02/92 1DORMERS FLAUNDEN LANE BOVINGDON NR HEMEL HEMPSTEAD HERTS HP3 OQA

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 COMPANY NAME CHANGED EXPORT EXPANSION (2000) LIMITED CERTIFICATE ISSUED ON 19/02/91

View Document

20/07/9020 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/07/9018 July 1990 COMPANY NAME CHANGED ACTIONSTATUS LIMITED CERTIFICATE ISSUED ON 19/07/90

View Document

17/07/9017 July 1990 REGISTERED OFFICE CHANGED ON 17/07/90 FROM: G OFFICE CHANGED 17/07/90 2 BACHES STREET LONDON N1 6UB

View Document

11/07/9011 July 1990 ALTER MEM AND ARTS 28/06/90

View Document

11/07/9011 July 1990 ALTER MEM AND ARTS 28/06/90

View Document

18/06/9018 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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