JL HALL FARM HOLDINGS LIMITED: Filings
Overview
| Company Name | JL HALL FARM HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08718627 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JL HALL FARM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 28, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on Dec 15, 2016 | 2 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 35 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 087186270001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 087186270002 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Maria Lewis as a secretary on Sep 04, 2015 | 2 pages | TM02 | ||||||||||
Appointment of Teresa Sarah Hedges as a secretary on Sep 04, 2015 | 3 pages | AP03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Termination of appointment of Andrew Keith Harmer as a director on Jan 31, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr Joseph Mark Linney as a director on Jan 26, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2014
| 3 pages | SH01 | ||||||||||
Termination of appointment of Ross Mcarthur as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Tanner as a director | 3 pages | AP01 | ||||||||||
Current accounting period extended from Oct 31, 2014 to Dec 31, 2014 | 3 pages | AA01 | ||||||||||
Registration of charge 087186270002 | 59 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0