Advanced company searchLink opens in new window

10 HALESWORTH ROAD LIMITED

Company number 04244376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2018 TM02 Termination of appointment of Katie Emma Meiller as a secretary on 19 June 2018
26 Jun 2018 TM02 Termination of appointment of Katie Emma Meiller as a secretary on 19 June 2018
12 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
05 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
23 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
06 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
06 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
07 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
26 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
02 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
17 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
25 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
15 Jun 2012 AA Accounts for a dormant company made up to 31 July 2011
25 Nov 2011 TM01 Termination of appointment of Daniel Morris as a director
24 Nov 2011 AP01 Appointment of Valdelice Morris as a director
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2011 AA Accounts for a dormant company made up to 31 July 2010
29 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
14 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
14 Jul 2010 AD02 Register inspection address has been changed
13 Jul 2010 CH01 Director's details changed for Daniel Morris on 2 July 2010
13 Jul 2010 CH01 Director's details changed for Michael Anderson Benjamin on 2 July 2010