JL HALL FARM HOLDINGS LIMITED: Filings

  • Overview

    Company NameJL HALL FARM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08718627
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for JL HALL FARM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 28, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY

    2 pagesAD02

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2015

    35 pagesAA

    Confirmation statement made on Oct 04, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 087186270001 in full

    4 pagesMR04

    Satisfaction of charge 087186270002 in full

    4 pagesMR04

    Annual return made up to Oct 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 7,545,484
    SH01

    Termination of appointment of Maria Lewis as a secretary on Sep 04, 2015

    2 pagesTM02

    Appointment of Teresa Sarah Hedges as a secretary on Sep 04, 2015

    3 pagesAP03

    Group of companies' accounts made up to Dec 31, 2014

    19 pagesAA

    Termination of appointment of Andrew Keith Harmer as a director on Jan 31, 2015

    2 pagesTM01

    Appointment of Mr Joseph Mark Linney as a director on Jan 26, 2015

    3 pagesAP01

    Annual return made up to Oct 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 7,545,484
    SH01

    Statement of capital following an allotment of shares on Mar 31, 2014

    • Capital: GBP 7,545,484
    3 pagesSH01

    Termination of appointment of Ross Mcarthur as a director

    2 pagesTM01

    Appointment of Mr Christopher James Tanner as a director

    3 pagesAP01

    Current accounting period extended from Oct 31, 2014 to Dec 31, 2014

    3 pagesAA01

    Registration of charge 087186270002

    59 pagesMR01

    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