- Company Overview for HALIFAX ACCOUNTING LIMITED (04772116)
- Filing history for HALIFAX ACCOUNTING LIMITED (04772116)
- People for HALIFAX ACCOUNTING LIMITED (04772116)
- More for HALIFAX ACCOUNTING LIMITED (04772116)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2020 | DS01 | Application to strike the company off the register | |
03 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
24 May 2018 | TM01 | Termination of appointment of Davina Kay Law as a director on 18 May 2018 | |
24 May 2018 | PSC01 | Notification of Paul Robert Smith as a person with significant control on 18 May 2018 | |
24 May 2018 | PSC07 | Cessation of Paul R Smith Limited as a person with significant control on 18 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Katharine Ann Taylor-Smith as a director on 6 April 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 12 Haugh End Lane Sowerby Bridge Halifax West Yorkshire HX6 3BJ England to 3 Grotto Terrace Wainstalls Halifax West Yorkshire HX2 7TT on 15 February 2018 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Sep 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 30 September 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from 3 Grotto Terrace Wainstalls Halifax West Yorkshire HX2 7TT to 12 Haugh End Lane Sowerby Bridge Halifax West Yorkshire HX6 3BJ on 18 September 2017 | |
18 Sep 2017 | PSC07 | Cessation of Paul Robert Smith as a person with significant control on 18 September 2017 | |
18 Sep 2017 | PSC07 | Cessation of Davina Kay Law as a person with significant control on 18 September 2017 | |
18 Sep 2017 | PSC02 | Notification of Paul R Smith Limited as a person with significant control on 18 September 2017 | |
18 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 18 September 2017
|
|
18 Sep 2017 | AP01 | Appointment of Mrs Katharine Ann Taylor-Smith as a director on 18 September 2017 | |
17 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |