Based in Sheffield in South Yorkshire, Hallam Automotive Design Ltd was registered on 13 March 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Hallam Automotive Design Ltd. The organisation does not have any directors listed.
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2020 | |
MR01 - N/A | 28 February 2019 | |
CH01 - Change of particulars for director | 11 February 2019 | |
TM01 - Termination of appointment of director | 11 February 2019 | |
CH03 - Change of particulars for secretary | 11 February 2019 | |
CH01 - Change of particulars for director | 11 February 2019 | |
RESOLUTIONS - N/A | 01 February 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
CH01 - Change of particulars for director | 31 January 2019 | |
MR04 - N/A | 14 June 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 26 February 2018 | |
MR01 - N/A | 14 February 2018 | |
MR01 - N/A | 16 May 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 04 February 2015 | |
CERTNM - Change of name certificate | 16 December 2014 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 15 January 2014 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 01 March 2012 | |
MG01 - Particulars of a mortgage or charge | 24 August 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AD01 - Change of registered office address | 22 March 2010 | |
AA - Annual Accounts | 26 November 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 24 March 2009 | |
363a - Annual Return | 08 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2008 | |
AA - Annual Accounts | 11 January 2008 | |
363a - Annual Return | 26 March 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 March 2007 | |
353 - Register of members | 26 March 2007 | |
287 - Change in situation or address of Registered Office | 26 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
225 - Change of Accounting Reference Date | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
NEWINC - New incorporation documents | 13 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2019 | Outstanding |
N/A |
A registered charge | 13 February 2018 | Outstanding |
N/A |
A registered charge | 15 May 2017 | Outstanding |
N/A |
Debenture | 22 August 2011 | Fully Satisfied |
N/A |