Advanced company searchLink opens in new window

HALESOWEN ESTATES LIMITED

Company number 06336164

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)
27 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
07 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
11 Mar 2021 DS02 Withdraw the company strike off application
19 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2021 DS01 Application to strike the company off the register
30 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
06 Nov 2019 AD01 Registered office address changed from 5 the Squires Walsall Street Wednesbury WS10 9BZ England to The Squires 5 Walsall Street Wednesbury WS10 9BZ on 6 November 2019
06 Nov 2019 AD01 Registered office address changed from 62 Wolverhampton Street Dudley West Midlands DY1 3AN to 5 the Squires Walsall Street Wednesbury WS10 9BZ on 6 November 2019
31 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
10 Jun 2019 CH01 Director's details changed for Mrs Susan Christine Byrne on 22 May 2019
07 Jun 2019 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 62 Wolverhampton Street Dudley West Midlands DY1 3AN on 7 June 2019
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off