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

Halkyn Capital (Management) Limited

Documents

Total Documents93
Total Pages374

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off
6 April 2010Final Gazette dissolved via voluntary strike-off
22 December 2009First Gazette notice for voluntary strike-off
22 December 2009First Gazette notice for voluntary strike-off
11 December 2009Application to strike the company off the register
11 December 2009Application to strike the company off the register
24 November 2009Total exemption small company accounts made up to 31 March 2009
24 November 2009Total exemption small company accounts made up to 31 March 2009
12 November 2009Director's details changed for Emma Rosalind Huepfl on 12 November 2009
12 November 2009Director's details changed for Mr Adam Hearne Slater on 12 November 2009
12 November 2009Secretary's details changed for Mr Adam Hearne Slater on 12 November 2009
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 100
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 100
12 November 2009Director's details changed for Mr Adam Hearne Slater on 12 November 2009
12 November 2009Secretary's details changed for Mr Adam Hearne Slater on 12 November 2009
12 November 2009Director's details changed for Emma Rosalind Huepfl on 12 November 2009
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 100
12 October 2009Registered office address changed from 63 Curzon Street London W1J 8PD on 12 October 2009
12 October 2009Registered office address changed from 63 Curzon Street London W1J 8PD on 12 October 2009
5 February 2009Total exemption small company accounts made up to 31 March 2008
5 February 2009Total exemption small company accounts made up to 31 March 2008
14 November 2008Return made up to 01/11/08; full list of members
14 November 2008Return made up to 01/11/08; full list of members
4 November 2008Registered office changed on 04/11/2008 from rotherwick house 3 thomas more street london E1W 1YX
4 November 2008Registered office changed on 04/11/2008 from rotherwick house 3 thomas more street london E1W 1YX
7 February 2008Total exemption small company accounts made up to 31 March 2007
7 February 2008Total exemption small company accounts made up to 31 March 2007
30 November 2007Return made up to 01/11/07; no change of members
30 November 2007Return made up to 01/11/07; no change of members
26 November 2007Registered office changed on 26/11/07 from: 73 brook street london W1K 4HX
26 November 2007Registered office changed on 26/11/07 from: 73 brook street london W1K 4HX
15 November 2006Return made up to 01/11/06; full list of members
15 November 2006Return made up to 01/11/06; full list of members
24 July 2006Registered office changed on 24/07/06 from: 61 brook street london W1Y 2BL
24 July 2006Registered office changed on 24/07/06 from: 61 brook street london W1Y 2BL
6 July 2006Total exemption small company accounts made up to 31 March 2006
6 July 2006Total exemption small company accounts made up to 31 March 2006
7 November 2005Return made up to 01/11/05; full list of members
7 November 2005Return made up to 01/11/05; full list of members
20 July 2005Total exemption small company accounts made up to 31 March 2005
20 July 2005Total exemption small company accounts made up to 31 March 2005
16 November 2004Return made up to 01/11/04; full list of members
16 November 2004Return made up to 01/11/04; full list of members
6 July 2004Accounts for a small company made up to 31 March 2004
6 July 2004Accounts for a small company made up to 31 March 2004
12 December 2003Return made up to 01/11/03; full list of members
12 December 2003Return made up to 01/11/03; full list of members
2 December 2003Accounts for a small company made up to 31 March 2003
2 December 2003Accounts for a small company made up to 31 March 2003
13 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
13 December 2002Return made up to 01/11/02; full list of members
19 July 2002Accounts for a small company made up to 31 March 2002
19 July 2002Accounts for a small company made up to 31 March 2002
16 November 2001Accounts for a small company made up to 31 March 2001
16 November 2001Accounts for a small company made up to 31 March 2001
5 February 2001Return made up to 01/11/00; full list of members
5 February 2001Return made up to 01/11/00; full list of members
18 July 2000Accounts for a small company made up to 31 March 2000
18 July 2000Accounts for a small company made up to 31 March 2000
19 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 November 1999Return made up to 01/11/99; full list of members
18 November 1999Particulars of mortgage/charge
18 November 1999Particulars of mortgage/charge
10 June 1999Accounts for a small company made up to 31 March 1999
10 June 1999Accounts for a small company made up to 31 March 1999
1 February 1999Return made up to 01/11/98; no change of members
1 February 1999Return made up to 01/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 August 1998Full accounts made up to 31 March 1998
19 August 1998Accounts made up to 31 March 1998
11 November 1997Return made up to 01/11/97; full list of members
11 November 1997Return made up to 01/11/97; full list of members
15 January 1997Accounting reference date extended from 30/11/97 to 31/03/98
15 January 1997Accounting reference date extended from 30/11/97 to 31/03/98
13 January 1997Company name changed halkyn capital LIMITED\certificate issued on 13/01/97
13 January 1997Company name changed halkyn capital LIMITED\certificate issued on 13/01/97
6 January 1997Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100
31 December 1996Company name changed berryway services LIMITED\certificate issued on 31/12/96
31 December 1996Company name changed berryway services LIMITED\certificate issued on 31/12/96
22 December 1996Secretary resigned;director resigned
22 December 1996Secretary resigned;director resigned
22 December 1996New secretary appointed
22 December 1996New secretary appointed
22 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 December 1996Registered office changed on 22/12/96 from: crwys house 33 crwys road cardiff CF2 4YF
22 December 1996New director appointed
22 December 1996Director resigned
22 December 1996New director appointed
22 December 1996Registered office changed on 22/12/96 from: crwys house 33 crwys road cardiff CF2 4YF
22 December 1996New director appointed
22 December 1996New director appointed
22 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 December 1996Director resigned
1 November 1996Incorporation
Sign up now to grow your client base. Plans & Pricing