- Company Overview for HASKELL WOOLFE ACCOUNTANTS LIMITED (06159520)
- Filing history for HASKELL WOOLFE ACCOUNTANTS LIMITED (06159520)
- People for HASKELL WOOLFE ACCOUNTANTS LIMITED (06159520)
- Insolvency for HASKELL WOOLFE ACCOUNTANTS LIMITED (06159520)
- More for HASKELL WOOLFE ACCOUNTANTS LIMITED (06159520)
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) |
---|---|---|---|
18 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2021 | |
09 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2020 | |
04 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2019 | |
12 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2018 | |
11 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2017 | |
18 May 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to Third Floor the Pinnacle 73 King Street Manchester M2 4NG on 18 May 2016 | |
29 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2016 | |
20 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2015 | |
13 Nov 2014 | TM01 | Termination of appointment of Bernard Vincent Haskell as a director on 22 October 2014 | |
25 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2014 | |
01 Feb 2013 | 2.24B | Administrator's progress report to 24 January 2013 | |
01 Feb 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Sep 2012 | 2.24B | Administrator's progress report to 26 August 2012 | |
11 May 2012 | 2.23B | Result of meeting of creditors | |
27 Apr 2012 | 2.17B | Statement of administrator's proposal | |
19 Mar 2012 | 2.16B | Statement of affairs with form 2.14B | |
08 Mar 2012 | AD01 | Registered office address changed from 112 Urmston Lane Stretford Manchester M32 9BQ on 8 March 2012 | |
06 Mar 2012 | 2.12B | Appointment of an administrator | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-15
|
|
03 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
01 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |