About

Registered Number: 05354627
Date of Incorporation: 07/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Valley Lane, Wherstead, Ipswich, IP9 2AX,

 

Based in Ipswich, Hall Construction (East Anglia) Ltd was setup in 2005, it's status at Companies House is "Active". The business has 2 directors listed as Hall, Julian Christopher Roger, Williams, Justin Nigel at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Julian Christopher Roger 07 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Justin Nigel 07 February 2005 04 May 2007 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 08 January 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 07 February 2019
TM02 - Termination of appointment of secretary 01 February 2019
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 17 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 31 December 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 30 November 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 19 October 2012
DISS40 - Notice of striking-off action discontinued 24 March 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
DISS16(SOAS) - N/A 21 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 22 October 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 05 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
DISS40 - Notice of striking-off action discontinued 08 December 2009
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
AA - Annual Accounts 07 December 2009
363a - Annual Return 24 February 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 30 November 2007
287 - Change in situation or address of Registered Office 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
287 - Change in situation or address of Registered Office 14 December 2006
AA - Annual Accounts 13 December 2006
287 - Change in situation or address of Registered Office 09 June 2006
363s - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.