Halglow Limited was officially closed on 2021-03-30.
Halglow was a private limited company that could have been found at 9 St. Georges Yard, Farnham, GU9 7LW, UNITED KINGDOM. The company (incorporated on 2017-09-18) was run by 3 directors.
Director Mark D. who was appointed on 18 September 2017.
Director Simon B. who was appointed on 18 September 2017.
Director Michelle W. who was appointed on 18 September 2017.
The company was classified as "general cleaning of buildings" (81210), "specialised cleaning services" (81222).
The latest confirmation statement was sent on 2019-09-17 and last time the accounts were sent was on 28 February 2019.
Office Address | 9 St. Georges Yard |
Town | Farnham |
Post code | GU9 7LW |
Country of origin | United Kingdom |
Registration Number | 10968166 |
Date of Incorporation | Mon, 18th Sep 2017 |
Date of Dissolution | Tue, 30th Mar 2021 |
Industry | General cleaning of buildings |
Industry | Specialised cleaning services |
End of financial Year | 28th February |
Company age | 4 years old |
Account next due date | Sun, 28th Feb 2021 |
Account last made up date | Thu, 28th Feb 2019 |
Next confirmation statement due date | Thu, 29th Oct 2020 |
Last confirmation statement dated | Tue, 17th Sep 2019 |
Trent 2 Limited
1st Floor, 87/89 High Street, Hoddesdon, EN11 8TL, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England & Wales |
Place registered | Companies House |
Registration number | 09086981 |
Notified on | 31 January 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Assetgen Partners Limited
9 St. Georges Yard, Farnham, GU9 7LW, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England & Wales |
Place registered | Companies House |
Registration number | 10614677 |
Notified on | 10 November 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Michelle W.
Notified on | 18 September 2017 |
Ceased on | 31 January 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Simon B.
Notified on | 18 September 2017 |
Ceased on | 10 November 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mark D.
Notified on | 18 September 2017 |
Ceased on | 10 November 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |
---|---|
Accounts Information Date | 2019-02-28 |
Balance Sheet | |
Debtors | 31 181 |
Other Debtors | 31 181 |
Other | |
Amount Specific Advance Or Credit Directors | 20 |
Amount Specific Advance Or Credit Made In Period Directors | 20 |
Average Number Employees During Period | 1 |
Bank Borrowings Overdrafts | 834 |
Creditors | 2 083 |
Net Current Assets Liabilities | 29 098 |
Other Creditors | 1 000 |
Other Taxation Social Security Payable | 20 |
Total Assets Less Current Liabilities | 29 098 |
Trade Creditors Trade Payables | 229 |
Type | Category | Free download | |
---|---|---|---|
GAZ2 |
Final Gazette dissolved via compulsory strike-off filed on: 30th, March 2021 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy