Download leads from Nexok and grow your business. Find out more

Hall Batson And Co. Limited

Documents

Total Documents48
Total Pages191

Filing History

4 October 2006Dissolved
4 July 2006Return of final meeting in a creditors' voluntary winding up
4 July 2006Liquidators statement of receipts and payments
4 May 2006Liquidators statement of receipts and payments
3 October 2005Liquidators statement of receipts and payments
5 April 2005Liquidators statement of receipts and payments
4 October 2004Liquidators statement of receipts and payments
4 October 2004Liquidators statement of receipts and payments
29 April 2004Liquidators statement of receipts and payments
29 March 2004Registered office changed on 29/03/04 from: smith aston the royal 25 bank plain norwich norfolk NR2 4SF
1 October 2003Liquidators statement of receipts and payments
18 October 2002Notice of Constitution of Liquidation Committee
3 October 2002Registered office changed on 03/10/02 from: 28 whiffler road norwich norfolk NR7 8DE
1 October 2002Statement of affairs
1 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
1 October 2002Appointment of a voluntary liquidator
4 July 2002New secretary appointed
8 February 2002Particulars of mortgage/charge
22 November 2001Director resigned
13 November 2001Registered office changed on 13/11/01 from: 168 wroxham road norwich NR7 8DE
13 November 2001Secretary resigned
10 August 2001Particulars of mortgage/charge
18 July 2001Return made up to 16/05/01; full list of members
3 July 2001New director appointed
5 March 2001New secretary appointed
15 December 2000Accounting reference date extended from 31/05/01 to 30/06/01
30 August 2000Secretary resigned
8 August 2000Accounts for a dormant company made up to 30 April 2000
8 August 2000Accounting reference date extended from 30/04/01 to 31/05/01
8 July 2000Particulars of mortgage/charge
10 June 2000Particulars of mortgage/charge
8 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/06/00
8 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
8 June 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
8 June 2000Ad 05/06/00--------- £ si 998@1=998 £ ic 2/1000
5 June 2000Return made up to 16/05/00; full list of members
8 February 2000Accounts for a dormant company made up to 30 April 1999
16 May 1999Return made up to 16/05/99; no change of members
23 February 1999Accounts for a dormant company made up to 30 April 1998
24 May 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director resigned
5 February 1998Accounts for a dormant company made up to 30 April 1997
17 July 1997Return made up to 16/05/97; full list of members
4 April 1997Accounts for a dormant company made up to 30 April 1996
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
18 June 1996Return made up to 16/05/96; full list of members
21 February 1996Accounting reference date notified as 30/04
19 May 1995Secretary resigned
16 May 1995Incorporation
Sign up now to grow your client base. Plans & Pricing