28 March 2017 | Final Gazette dissolved following liquidation | 1 page |
---|
28 December 2016 | Return of final meeting in a creditors' voluntary winding up | 9 pages |
---|
14 January 2016 | Liquidators statement of receipts and payments to 12 December 2015 | 9 pages |
---|
14 January 2016 | Liquidators' statement of receipts and payments to 12 December 2015 | 9 pages |
---|
6 February 2015 | Liquidators' statement of receipts and payments to 12 December 2014 | 9 pages |
---|
6 February 2015 | Liquidators statement of receipts and payments to 12 December 2014 | 9 pages |
---|
29 October 2014 | Liquidators' statement of receipts and payments to 12 December 2013 | 9 pages |
---|
29 October 2014 | Liquidators statement of receipts and payments to 12 December 2013 | 9 pages |
---|
8 October 2013 | Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 8 October 2013 | 2 pages |
---|
31 January 2013 | Liquidators statement of receipts and payments to 12 December 2012 | 12 pages |
---|
31 January 2013 | Liquidators' statement of receipts and payments to 12 December 2012 | 12 pages |
---|
18 April 2012 | Appointment of a voluntary liquidator | 1 page |
---|
4 January 2012 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
4 January 2012 | Statement of affairs with form 4.19 | 14 pages |
---|
12 December 2011 | Registered office address changed from 184 Histon Road Cambridge CB4 3JP on 12 December 2011 | 2 pages |
---|
8 November 2011 | Termination of appointment of Nicholas Brown as a director | 2 pages |
---|
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 | 3 pages |
---|
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 | 3 pages |
---|
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 | 3 pages |
---|
15 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | 3 pages |
---|
17 May 2011 | Termination of appointment of Margaret Franklin as a director | 2 pages |
---|
17 May 2011 | Appointment of Nicholas Lawrence Brown as a director | 3 pages |
---|
25 March 2011 | Company name changed hallens of cambridge LIMITED\certificate issued on 25/03/11 - RES15 ‐ Change company name resolution on 2011-03-21
| 2 pages |
---|
25 March 2011 | Change of name notice | 2 pages |
---|
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2010-11-05 | 6 pages |
---|
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 | 5 pages |
---|
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders | 6 pages |
---|
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 | 6 pages |
---|
5 November 2008 | Return made up to 10/10/08; full list of members | 4 pages |
---|
27 June 2008 | Total exemption full accounts made up to 31 December 2007 | 12 pages |
---|
5 November 2007 | Return made up to 10/10/07; full list of members | 2 pages |
---|
30 July 2007 | Total exemption full accounts made up to 31 December 2006 | 12 pages |
---|
8 January 2007 | New director appointed | 2 pages |
---|
8 January 2007 | Director resigned | 1 page |
---|
8 January 2007 | Director resigned | 1 page |
---|
8 January 2007 | Declaration of assistance for shares acquisition | 8 pages |
---|
2 November 2006 | Return made up to 10/10/06; full list of members | 3 pages |
---|
19 October 2006 | Total exemption full accounts made up to 31 December 2005 | 13 pages |
---|
24 August 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 4 pages |
---|
3 November 2005 | Return made up to 10/10/05; full list of members | 3 pages |
---|
2 November 2005 | Full accounts made up to 31 December 2004 | 16 pages |
---|
11 August 2005 | New director appointed | 2 pages |
---|
25 October 2004 | Return made up to 10/10/04; full list of members | 7 pages |
---|
25 October 2004 | Full accounts made up to 31 December 2003 | 14 pages |
---|
16 October 2003 | Full accounts made up to 31 December 2002 | 15 pages |
---|
16 October 2003 | Return made up to 10/10/03; full list of members | 7 pages |
---|
21 October 2002 | Full accounts made up to 31 December 2001 | 14 pages |
---|
21 October 2002 | Return made up to 10/10/02; full list of members - 363(190) ‐ Location of debenture register address changed
- 363(287) ‐ Registered office changed on 21/10/02
| 7 pages |
---|
15 October 2001 | Full accounts made up to 31 December 2000 | 17 pages |
---|
15 October 2001 | Return made up to 10/10/01; full list of members | 6 pages |
---|
17 October 2000 | Return made up to 10/10/00; full list of members | 6 pages |
---|
11 October 2000 | Full accounts made up to 31 December 1999 | 13 pages |
---|
23 August 2000 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
26 October 1999 | Return made up to 20/10/99; full list of members | 6 pages |
---|
19 October 1999 | Full accounts made up to 31 December 1998 | 14 pages |
---|
26 October 1998 | Return made up to 30/10/98; no change of members - 363(190) ‐ Location of debenture register address changed
| 4 pages |
---|
10 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
10 October 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
6 October 1998 | Full accounts made up to 31 December 1997 | 14 pages |
---|
18 August 1998 | Registered office changed on 18/08/98 from: 1 union lane cambridge CB4 1PP | 1 page |
---|
2 July 1998 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
28 October 1997 | Full accounts made up to 31 December 1996 | 14 pages |
---|
28 October 1997 | Return made up to 30/10/97; no change of members - 363(190) ‐ Location of debenture register address changed
| 5 pages |
---|
24 October 1996 | Return made up to 30/10/96; full list of members | 7 pages |
---|
24 October 1996 | Full accounts made up to 31 December 1995 | 14 pages |
---|
19 October 1995 | Return made up to 30/10/95; no change of members - 363(190) ‐ Location of debenture register address changed
| 6 pages |
---|
19 October 1995 | Full accounts made up to 31 December 1994 | 15 pages |
---|
7 January 1957 | Incorporation | 16 pages |
---|